DANAGLADE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-08-25 with updates

View Document

31/07/2531 July 2025 Accounts for a small company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY REGINALD CUTLER / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR GREGORY REGINALD CUTLER

View Document

08/03/188 March 2018 CESSATION OF SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LTD AS A PSC

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINCLAIR GARDENS INVESTMENTS (KENSINGTON) LIMITED

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY CLARKE / 10/03/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBERT CLARKE / 14/02/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBERT CLARKE / 14/02/2017

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY CUTLER

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR GARRY CLARKE

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN WAINWRIGHT / 02/01/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY REGINALD CUTLER / 02/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 16 THE PRECINCT BOGNOR REGIS WEST SUSSEX PO21 5SB

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY REGINALD CUTLER / 13/10/2011

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/02/112 February 2011 SECTION 519

View Document

22/09/1022 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN WAINWRIGHT / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY REGINALD CUTLER / 19/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: C/O SPOFFORTHS, DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 AUDITOR'S RESIGNATION

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

29/09/0429 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 COMPANY NAME CHANGED DANAGLADE LIMITED CERTIFICATE ISSUED ON 06/04/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 1 SOUTH STREET CHICHESTER WEST SUSSEX PO19 1EH

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/11/99

View Document

30/12/9930 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 RETURN MADE UP TO 25/08/99; CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: THE COACH HOUSE 1A HAZLEWELL ROAD PUTNEY LONDON SW15 6LU

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/03/9927 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: 13 EDGWARE ROAD LONDON W2 2JE

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93 FROM: 7 CHELVERTON ROAD LONDON SW15 1RN

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/05/9110 May 1991 RETURN MADE UP TO 01/03/91; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/906 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/8926 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 REGISTERED OFFICE CHANGED ON 13/09/89 FROM: CARDINAL HOUSE 27 STATION SQUARE PETTS WOOD KENT BR5 1LZ

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/8923 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8920 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8810 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/08/8810 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: 225 FELSHAM RD PUTNEY SW15

View Document

22/07/8722 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/876 May 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: 199A LOWER RICHMOND ROAD PUTNEY LONDON SW15

View Document

21/10/8621 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

06/08/866 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/863 July 1986 REGISTERED OFFICE CHANGED ON 03/07/86 FROM: 8 BOVINGDON ROAD LONDON SW6

View Document

06/07/836 July 1983 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