DEARMAN 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
18/06/2518 June 2025 Satisfaction of charge 5 in full

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

11/03/2511 March 2025 Registration of charge 037564060009, created on 2025-03-06

View Document

11/11/2411 November 2024 Satisfaction of charge 037564060006 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 037564060008 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/05/2331 May 2023 Director's details changed for Mr Andrew Frederick Dearman on 2022-08-26

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of a secretary

View Document

15/06/2115 June 2021 Registered office address changed from 2 Tower House Hoddesdon Hertfordshire EN11 8UR to The Foundry 9 Park Lane Puckeridge Ware Hertfordshire SG11 1RL on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 CHANGE CORPORATE AS SECRETARY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037564060008

View Document

03/11/173 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MRS LISA ANN DEARMAN

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/05/158 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/11/1414 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037564060007

View Document

16/05/1416 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037564060007

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037564060006

View Document

10/05/1310 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/05/1221 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/05/1113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/05/1027 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBIN DEARMAN / 21/04/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK DEARMAN / 21/04/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ

View Document

20/05/0420 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0230 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/012 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

13/05/0013 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 REGISTERED OFFICE CHANGED ON 09/05/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 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