DARE DEVELOPMENTS (U.K.) LIMITED

Company Documents

DateDescription
21/07/2321 July 2023 Bona Vacantia disclaimer

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
C/O BEGBIES CHETTLE AGAR
EPWORTH HOUSE
25 CITY ROAD
LONDON
EC1Y 1AR

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HAINES

View Document

27/05/1127 May 2011 ORDER OF COURT - RESTORATION

View Document

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/083 January 2008 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
14TH FLOOR MARBLE ARCH TOWER
55 BRYANSTON STREET
LONDON
W1H 7AA

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM:
CREEK END
BURCOT
ABINGDON
OXFORDSHIRE OX14 3DJ

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
15-17 QUEEN VICTORIA STREET
READING
BERKSHIRE RG1 1SY

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM:
ALBEMARLE HOUSE
1 ALBEMARLE STREET
LONDON
W1X 3HF

View Document

06/11/006 November 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM:
195 KNIGHTSBRIDGE
LONDON
SW7 1RE

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 RETURN MADE UP TO 08/09/97; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM:
9 CHALFONT COURT
LOWER EARLEY DISTRICT CENTRE
LOWER EARLEY
RG6 5SY

View Document

22/09/9522 September 1995 RETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

05/11/945 November 1994 RETURN MADE UP TO 08/09/94; NO CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

06/03/926 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 08/09/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9114 May 1991 REGISTERED OFFICE CHANGED ON 14/05/91 FROM:
ALBERMARLE HOUSE
1 ALBERMARLE STREET
LONDON
W1X 3HF

View Document

07/11/907 November 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 08/09/89; NO CHANGE OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/12/889 December 1988 REGISTERED OFFICE CHANGED ON 09/12/88 FROM:
ALBEMARLE HOUSE
1 ALBEMARLE STREET
LONDON
W1X 3HF

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM:
8 CLIFFORD STREET
LONDON
W1X 1RB

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/11/876 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 RETURN MADE UP TO 20/04/87; NO CHANGE OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/07/873 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8723 June 1987 REGISTERED OFFICE CHANGED ON 23/06/87 FROM:
77/79 CHRISTCHURCH ROAD
RINGWOOD
HANTS
BH24 1ET

View Document

20/11/8620 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8615 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8611 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/862 June 1986 ANNUAL RETURN MADE UP TO 29/05/86

View Document

02/06/862 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/10/8121 October 1981 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/10/81

View Document

13/07/8113 July 1981 CERTIFICATE OF INCORPORATION

View Document

13/07/8113 July 1981 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