DARLING PROPERTIES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewRegistered office address changed from 4 Marlborough Court 1a Kingsgate Avenue London N3 3BE England to Darling Properties Ltd Unicorn House (1st Floor) Station Close Potters Bar EN6 1TL on 2025-06-11

View Document

11/06/2511 June 2025 NewRegistered office address changed from Darling Properties Ltd Unicorn House (1st Floor) Station Close Potters Bar EN6 1TL England to Unicorn House Station Close Potters Bar EN6 1TL on 2025-06-11

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 044029600006

View Document

12/06/2312 June 2023 Part of the property or undertaking has been released from charge 044029600006

View Document

06/06/236 June 2023 Registration of charge 044029600008, created on 2023-05-22

View Document

19/05/2319 May 2023 Registered office address changed from 4 Marlborough Court 4 Marlborough Court 1a Kingsgate Avenue London N3 3BE England to 4 Marlborough Court 1a Kingsgate Avenue London N3 3BE on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 4 Marlborough Court Kingsgate Avenue London N3 3BE England to 4 Marlborough Court 4 Marlborough Court 1a Kingsgate Avenue London N3 3BE on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from C/O Leigh Peters 4 Marlborough Court 1a Kingsgate Avenue London N3 3BE to 4 Marlborough Court Kingsgate Avenue London N3 3BE on 2023-05-19

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 044029600006

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044029600007

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044029600006

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/168 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 17/11/2014

View Document

24/11/1424 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JEFFREY PETERS / 17/11/2014

View Document

21/10/1421 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 69 BIRKBECK ROAD MILL HILL LONDON NW7 4BP

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 01/07/2014

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 11/06/2013

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SCOTT PETERS / 18/03/2010

View Document

13/01/1013 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON PETERS / 08/08/2008

View Document

04/12/084 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 5 SEFTON AVENUE MILL HILL LONDON NW7 3QB

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5

View Document

27/02/0827 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 £ NC 1000/50002 18/03/

View Document

25/04/0325 April 2003 NC INC ALREADY ADJUSTED 18/03/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 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