DARENTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

19/03/2519 March 2025 Second filing for the termination of Iris Nash as a director

View Document

12/03/2512 March 2025 Termination of appointment of Iris Nash as a director on 2025-03-12

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/11/1520 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS IRIS NASH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR ANDREW JOSEPH NASH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS SARAH GILLAN

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS ALEXANDRA MARY FERNYHOUGH

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MRS CAROLINE ANN REYNOLDS

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JAMES SPENCER CLUBB

View Document

21/09/1521 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 509243

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY JAMES MILBOURN

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/09/1224 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MILBOURN / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CLUBB / 14/10/2009

View Document

24/09/0924 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 COMPANY NAME CHANGED J CLUBB INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/03/08

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 SHARES AGREEMENT OTC

View Document

19/12/0519 December 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

30/06/0330 June 2003 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