DARWIN DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Satisfaction of charge 2 in full

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Certificate of change of name

View Document

10/01/2410 January 2024 Change of name notice

View Document

22/08/2322 August 2023 Director's details changed for Mr Richard Bruce Elsmore on 2023-08-01

View Document

17/08/2317 August 2023 Director's details changed for Mrs Carol Elsmore on 2023-08-01

View Document

17/08/2317 August 2023 Director's details changed for Mr Richard Bruce Elsmore on 2023-08-01

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY JACK MARRIOTT

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM UNIT 9 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT

View Document

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069305470007

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069305470004

View Document

26/10/1626 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069305470006

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED BOURNE HOUSE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069305470007

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069305470006

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM UNIT 9 ABBEY BUSINESS PARK FARNHAM SURREY GU9 8HT ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069305470005

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069305470005

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 069305470004

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JACK MARRIOTT / 01/06/2012

View Document

03/07/123 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

23/05/1223 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 15B HIGH STREET ALTON HAMPSHIRE GU34 1AW

View Document

05/09/115 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED JACK MARRIOTT

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIVE ELSMORE

View Document

26/01/1026 January 2010 SECRETARY APPOINTED RICHARD BRUCE ELSMORE

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED RICHARD BRUCE ELSMORE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY CAROL ELSMORE

View Document

26/01/1026 January 2010 05/12/09 STATEMENT OF CAPITAL GBP 2

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED THE OLD BAKERY RESIDENTS COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 SECRETARY APPOINTED CAROL ELSMORE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR CLIVE GRAHAM ELSMORE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS CAROL ELSMORE

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

11/06/0911 June 2009 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