DEVELOPMENT CHEFS AND MANAGERS NETWORK LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
25/07/2525 July 2025 New | Application to strike the company off the register |
01/04/251 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
30/11/2430 November 2024 | Registered office address changed from Thornborough Close Moor Road Leyburn DL8 5DE England to 5 Wycar Terrace Bedale DL8 2AG on 2024-11-30 |
30/11/2430 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
01/04/241 April 2024 | Registered office address changed from Park View Farm Warthermarske Ripon HG4 4JR England to Thornborough Close Moor Road Leyburn DL8 5DE on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Registered office address changed from 14 st. Mary's Avenue Finchley London N3 1SN England to Park View Farm Warthermarske Ripon HG4 4JR on 2023-03-30 |
06/01/236 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
01/04/201 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
24/12/1824 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/01/171 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
07/04/157 April 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/01/154 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/05/143 May 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
03/04/133 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/12/1126 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
31/05/1031 May 2010 | REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 53 DALTON STREET ST. ALBANS AL3 5QH |
31/05/1031 May 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
31/05/1031 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RIGBY / 01/11/2009 |
04/02/104 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
11/03/0911 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 7 BLACK CHAPEL DRIVE ROCHDALE LANCASHIRE OL16 4QU |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/03/078 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
04/08/034 August 2003 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 39 PEDMORE LANE PEDMORE STOURBRIDE WEST MIDLANDS DY9 0SY |
04/08/034 August 2003 | SECRETARY RESIGNED |
04/08/034 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | NEW SECRETARY APPOINTED |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
20/05/0320 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0321 March 2003 | REGISTERED OFFICE CHANGED ON 21/03/03 FROM: STOURTON ACCOUNTANCY SERVICES 31 HYPERION ROAD STOURBRIDGE WEST MIDLANDS DY7 6SD |
21/03/0321 March 2003 | NEW SECRETARY APPOINTED |
21/03/0321 March 2003 | NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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