DANEFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Return of final meeting in a members' voluntary winding up

View Document

17/11/2317 November 2023 Liquidators' statement of receipts and payments to 2023-10-06

View Document

07/12/227 December 2022 Liquidators' statement of receipts and payments to 2022-10-06

View Document

30/11/2130 November 2021 Liquidators' statement of receipts and payments to 2021-10-06

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/09/199 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 PREVSHO FROM 31/12/2019 TO 31/07/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SANDRA STUBBS / 15/10/2017

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS SANDRA STUBBS

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MRS JULIE FULLER

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN ALAN STUBBS

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED BRACKEN PROJECTS LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

07/09/177 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029013420012

View Document

09/04/179 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

19/12/1519 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029013420012

View Document

15/07/1515 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 AUDITOR'S RESIGNATION

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/10/1215 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:11

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

11/09/1211 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/09/126 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/08/097 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/04/094 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 03/04/2009

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM BRACKEN HOUSE 9 KERRY STREET HORSFORTH LEEDS WEST YORKS LS18 4AW

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 27/02/2008

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA STUBBS / 27/02/2008

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 34 PARK CROSS STREET LEEDS LS1 2QH

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: MOORSIDE MOOR ROAD BRAMHOPE LEEDS WEST YORKSHIRE LS16 9HH

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/9917 March 1999 COMPANY NAME CHANGED HAVENSCORE LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/04/971 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/08/948 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/943 May 1994 NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 SECRETARY RESIGNED

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/02/9422 February 1994 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