DERWENT DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

09/10/249 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

09/10/249 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30

View Document

09/10/249 October 2024 Termination of appointment of Adam Mcghin as a director on 2024-09-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024

View Document

11/04/2411 April 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Statement of capital on 2023-12-18

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/10/2318 October 2023 Director's details changed for Mr Michael Paul Keaveney on 2023-10-18

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

25/09/2325 September 2023 Director's details changed for Mr Adam Mcghin on 2023-09-01

View Document

04/08/234 August 2023 Notification of Bpt Limited as a person with significant control on 2023-07-27

View Document

04/08/234 August 2023 Cessation of Grainger Housing & Developments Limited as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

15/11/2115 November 2021 Appointment of Mr Robert Jan Hudson as a director on 2021-11-15

View Document

28/07/2128 July 2021 Second filing for the termination of Vanessa Kate Simms as a director

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

27/04/2127 April 2021 Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ADAM MCGHIN

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

09/06/169 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED HELEN CHRISTINE GORDON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/01/116 January 2011 ENTER INTO LOAN AGREEMENT 06/12/2010

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MARK GREENWOOD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010

View Document

09/08/109 August 2010 AUTHORITY TO IMPLEMENT RESOLUTIONS 21/07/2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/03/103 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 30010000.00

View Document

03/03/103 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

14/10/0914 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN DICKINSON

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED NICK ON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WINDLE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SCRIVENER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TIMES SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4EP

View Document

17/05/0217 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CHAUCER BUILDINGS 57 GRAINGER STREET NEWCASTLE UPON TYNE NE1 5LE

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

15/07/0015 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/998 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

02/04/982 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/03/9429 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ALTER MEM AND ARTS 22/02/93

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/07/902 July 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: COLLEGE CHAMBERS 92-94 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 2HL

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 NEW SECRETARY APPOINTED

View Document

28/07/8828 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ANNUAL RETURN MADE UP TO 18/12/86

View Document

10/02/8710 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8526 March 1985 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