DARWIN CONTRACT MANAGEMENT LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Termination of appointment of Lindsey Ann Esse as a director on 2024-11-15

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/04/2420 April 2024 Accounts for a small company made up to 2023-09-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-09-30

View Document

13/04/2313 April 2023 Director's details changed for Ms Lindsey Ann Bamford on 2017-07-15

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

16/02/2316 February 2023 Satisfaction of charge 2 in full

View Document

13/02/2313 February 2023 Registration of charge 066377660003, created on 2023-02-08

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-09-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

03/02/203 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ESSE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN CURRY

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

15/03/1815 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CESSATION OF BUTTERFIELD BANK (GUERNSEY) LIMITED AS A PSC

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR ANDREW CAMPBELL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/07/173 July 2017 CESSATION OF KLEINWORT BENSON (GUERNSEY) LIMITED AS A PSC

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTERFIELD BANK (GUERNSEY) LIMITED

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/08/1418 August 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/07/1330 July 2013 SECRETARY APPOINTED JONATHAN CURRY

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 01/06/2013

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM STANMORE HOUSE 29-30 ST JAMES'S STREET LONDON LONDON SW1A 1HB UNITED KINGDOM

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MS LINDSEY ANN BAMFORD

View Document

14/08/1214 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 22 PARKWAY PARKWAY WELWYN GARDEN CITY AL8 6HG

View Document

20/09/1120 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEOFFREY DAVID ESSE / 31/12/2010

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 03/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRANNEN

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR ANTHONY GEOFFREY DAVID ESSE

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RANDI WEAVER

View Document

12/01/0912 January 2009 SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 100 PALL MALL LONDON SW1Y 5HP

View Document

01/08/081 August 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

03/07/083 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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