DELLHAVEN HOMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Registration of charge 051270580005, created on 2023-12-20 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with updates |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
05/10/225 October 2022 | Registered office address changed from 10 Dolphin Lane Boston Lincolnshire PE21 6EU to 23 High Street Boston Lincolnshire PE21 8SH on 2022-10-05 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Satisfaction of charge 3 in full |
22/06/2122 June 2021 | Satisfaction of charge 1 in full |
22/06/2122 June 2021 | Satisfaction of charge 4 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/06/1214 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/07/115 July 2011 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 20 SPAYNE ROAD BOSTON LINCOLNSHIRE PE21 6JP |
13/06/1113 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY RUSHWORTH & PARTNERS LIMITED |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / BLACK & SEVERN NOMINEES & SECRETARIES LIMITED / 19/05/2009 |
18/03/0918 March 2009 | SECRETARY APPOINTED ALISTAIR ARUNDELL |
18/03/0918 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY COLIN MOUNTAIN |
09/03/099 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
15/12/0815 December 2008 | APPOINTMENT TERMINATE, SECRETARY RUSHWORTH & PARTNERS LIMITED LOGGED FORM |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 10 WORMGATE BOSTON LINCOLNSHIRE PE21 6NP |
05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE |
03/01/083 January 2008 | NEW SECRETARY APPOINTED |
16/05/0716 May 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/01/0713 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/09/0613 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/08/0622 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0619 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0615 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/06/0529 June 2005 | COMPANY NAME CHANGED WINDMILL VIEW COURT LIMITED CERTIFICATE ISSUED ON 29/06/05 |
25/06/0525 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | COMPANY NAME CHANGED REGAL WEST END DEVELOPMENTS LIMI TED CERTIFICATE ISSUED ON 22/12/04 |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/05/0418 May 2004 | NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0418 May 2004 | SECRETARY RESIGNED |
18/05/0418 May 2004 | DIRECTOR RESIGNED |
13/05/0413 May 2004 | 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