MCDARBY DEVELOPMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2331 December 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 29/09/2329 September 2023 | Application to strike the company off the register |
| 05/06/235 June 2023 | Confirmation statement made on 2023-04-29 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/10/2220 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 02/10/212 October 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 24/11/1924 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/10/181 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 07/10/167 October 2016 | APPOINTMENT TERMINATED, SECRETARY JEANETTE MCDARBY |
| 07/10/167 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE MCDARBY |
| 07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/12/1512 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/03/155 March 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/01/1429 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
| 08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM OCTOBER HOUSE 17 PERCY ROAD BROADSTAIRS KENT CT10 2BJ UNITED KINGDOM |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/02/137 February 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 24/12/1124 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/03/1111 March 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
| 16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE MCDARBY / 12/12/2009 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERT MCDARBY / 12/12/2009 |
| 12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE ANNE MCDARBY / 12/12/2009 |
| 12/03/1012 March 2010 | Annual return made up to 18 December 2009 with full list of shareholders |
| 10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 23/03/0923 March 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/2009 FROM OCTOBER HOUSE 17 PERCY ROAD BROADSTAIRS KENT CT10 2BJ UNITED KINGDOM |
| 21/03/0921 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 27/08/0827 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 4B CHRISTCHURCH HSE BEAUFORT CT SIR, THOMAS LONGLEY RD MEDWAY CITY EST, ROCHESTER KENT ME24FX |
| 05/03/085 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/02/0815 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
| 15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 106 SEAFRONT ALLHALLOWS ROCHESTER KENT ME3 9QH |
| 15/02/0815 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/02/0815 February 2008 | REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 4B CHRISTCHURCH HSE BEAUFORT CT SIR, THOMAS LONGLEY RD MEDWAY CITY EST, ROCHESTER KENT ME2 4FX |
| 15/02/0815 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 09/01/079 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
| 19/04/0619 April 2006 | REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 8 UPCHURCH POULTRY FARM POOT LANE UPCHURCH SITTINGBOURNE KENT ME9 7HL |
| 06/04/066 April 2006 | COMPANY NAME CHANGED MCDARBY & EVANS LIMITED CERTIFICATE ISSUED ON 06/04/06 |
| 30/03/0630 March 2006 | £ IC 4/2 14/02/06 £ SR 2@1=2 |
| 09/03/069 March 2006 | DIRECTOR RESIGNED |
| 09/03/069 March 2006 | DIRECTOR RESIGNED |
| 01/03/061 March 2006 | AGREEMENT BE APPR 14/02/06 |
| 28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 |
| 28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | RE LAND AGREEMENT 13/01/06 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
| 07/01/047 January 2004 | DIRECTOR RESIGNED |
| 07/01/047 January 2004 | SECRETARY RESIGNED |
| 07/01/047 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
| 07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
| 07/01/047 January 2004 | NEW DIRECTOR APPOINTED |
| 18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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