DARNLEY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
19/11/2419 November 2024 | Change of details for Mrs Nicola Clare Boreham as a person with significant control on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Mr Daniel Marcus Boreham as a person with significant control on 2024-11-19 |
27/10/2427 October 2024 | Notification of Nicola Clare Boreham as a person with significant control on 2022-05-20 |
20/05/2420 May 2024 | Confirmation statement made on 2024-01-18 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-07 with updates |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-11 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
21/05/2221 May 2022 | Appointment of Mrs Nicola Clare Boreham as a director on 2022-05-20 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
18/02/2218 February 2022 | Micro company accounts made up to 2021-02-28 |
21/06/2121 June 2021 | Termination of appointment of Douglas Richard Boreham as a director on 2021-06-09 |
21/06/2121 June 2021 | Termination of appointment of Douglas Richard Boreham as a secretary on 2021-06-09 |
21/06/2121 June 2021 | Appointment of Mrs Nicola Clare Boreham as a secretary on 2021-06-21 |
21/06/2121 June 2021 | Registered office address changed from Mile Farm Brockley Bury St Edmunds Suffolk IP29 4AH to Boxbridge House Bury Road Brockley Bury St. Edmunds Suffolk IP29 4AH on 2021-06-21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
08/01/178 January 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/03/142 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/02/1225 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/03/1122 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
28/12/0728 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
07/01/077 January 2007 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
07/01/077 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/01/077 January 2007 | NEW DIRECTOR APPOINTED |
07/01/077 January 2007 | DIRECTOR RESIGNED |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
14/11/0514 November 2005 | COMPANY NAME CHANGED TREVOR SMITH COMMERCIALS LIMITED CERTIFICATE ISSUED ON 14/11/05 |
08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MARRIOTT WAY INDUSTRIAL ESTATE MELTON CONSTABLE NORFOLK NR24 2BT |
12/09/0512 September 2005 | DIRECTOR RESIGNED |
24/02/0524 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
24/02/0324 February 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
22/05/0122 May 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
21/12/0021 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
12/05/0012 May 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
05/01/005 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
09/03/999 March 1999 | RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS |
30/12/9830 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
12/05/9812 May 1998 | RETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS |
31/12/9731 December 1997 | FULL ACCOUNTS MADE UP TO 28/02/97 |
19/06/9719 June 1997 | RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS |
17/05/9717 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/979 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/979 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/972 May 1997 | PARTICULARS OF MORTGAGE/CHARGE |
22/12/9622 December 1996 | RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS |
18/12/9618 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
05/01/965 January 1996 | FULL ACCOUNTS MADE UP TO 28/02/95 |
08/06/958 June 1995 | RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS |
09/12/949 December 1994 | FULL ACCOUNTS MADE UP TO 28/02/94 |
25/04/9425 April 1994 | RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS |
26/02/9326 February 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/02/9326 February 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/02/9326 February 1993 | REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY |
11/02/9311 February 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company