DYER MACKAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Statement of affairs

View Document

28/08/2428 August 2024 Appointment of a voluntary liquidator

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Registered office address changed from The Old Bank Building 63 High Street Kelvedon Colchester Essex CO5 9AE England to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 2024-08-28

View Document

02/08/242 August 2024 Satisfaction of charge 079174100006 in full

View Document

02/08/242 August 2024 Satisfaction of charge 079174100007 in full

View Document

02/08/242 August 2024 Satisfaction of charge 2 in full

View Document

02/08/242 August 2024 Satisfaction of charge 3 in full

View Document

02/08/242 August 2024 Satisfaction of charge 079174100004 in full

View Document

02/08/242 August 2024 Satisfaction of charge 079174100005 in full

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Change of details for Mr Benjamin Charles Dyer as a person with significant control on 2022-11-14

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Document

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

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM LAS PARTNERSHIP THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

14/08/2014 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/11/197 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA MACKAY

View Document

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

View Accounts

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ELIZABETH DYER

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES DYERS / 18/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF JULIA MACKAY AS A PSC

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079174100007

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079174100006

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM THE RIVENDELL CENTRE WHITE HORSE LANE MALDON CM9 5QP ENGLAND

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM C/O LAS PARTNERSHIP THE RIVENDELL CENTRE THE RIVENDELL CENTRE WHITE HORSE LANE MALDON ESSEX CM9 5QP ENGLAND

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

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

View Accounts

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079174100005

View Document

15/01/1415 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079174100004

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

13/09/1213 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/1229 August 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

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

View Accounts

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BENJAMIN CHARLES DYER / 20/01/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS JULIA MACKAY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MRS BENJAMIN CHARLES DYER

View Document

07/02/127 February 2012 CURRSHO FROM 31/01/2013 TO 31/03/2012

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

20/01/1220 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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