DRAGONFLY DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Appointment of Miss Sharon Lynch as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Termination of appointment of Anne Clarke as a director on 2025-07-24 |
| 11/08/2511 August 2025 | Termination of appointment of Deborah Susan Watson as a director on 2025-07-24 |
| 11/08/2511 August 2025 | Termination of appointment of Carol Anne Wood as a director on 2025-07-24 |
| 11/08/2511 August 2025 | Termination of appointment of Emma Jane Stevenson as a director on 2025-07-24 |
| 11/08/2511 August 2025 | Appointment of Mr Mark Giles as a director on 2025-08-11 |
| 11/08/2511 August 2025 | Termination of appointment of Janet Tait as a director on 2025-07-24 |
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-19 with no updates |
| 16/06/2516 June 2025 | Termination of appointment of Grant Galloway as a director on 2025-06-13 |
| 12/03/2512 March 2025 | Accounts for a medium company made up to 2024-03-31 |
| 14/11/2414 November 2024 | Appointment of Anne Clarke as a director on 2024-11-14 |
| 09/10/249 October 2024 | Termination of appointment of Stephen William Fritchley as a director on 2024-10-09 |
| 16/08/2416 August 2024 | Previous accounting period shortened from 2024-06-30 to 2024-03-31 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-19 with updates |
| 28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 16/08/2316 August 2023 | Confirmation statement made on 2023-08-04 with updates |
| 09/08/239 August 2023 | Appointment of Ms Carol Anne Wood as a director on 2023-08-09 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 30/06/2330 June 2023 | Appointment of Mrs Janet Tait as a director on 2023-06-30 |
| 30/06/2330 June 2023 | Appointment of Emma Jane Stevenson as a director on 2023-06-30 |
| 27/06/2327 June 2023 | Appointment of Mrs Deborah Susan Watson as a director on 2023-06-27 |
| 16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 21/10/2221 October 2022 | Satisfaction of charge 103148890002 in full |
| 21/10/2221 October 2022 | Cessation of Woodhead Regeneration Ltd as a person with significant control on 2022-10-04 |
| 14/10/2214 October 2022 | Registered office address changed from Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR England to The Arc High Street Clowne Chesterfield Derbyshire S43 4JY on 2022-10-14 |
| 13/10/2213 October 2022 | Termination of appointment of Woodhead Regeneration Limited as a secretary on 2022-10-04 |
| 13/10/2213 October 2022 | Appointment of Grant Galloway as a secretary on 2022-10-04 |
| 11/10/2211 October 2022 | Termination of appointment of Christopher Simon Tutin as a director on 2022-10-04 |
| 11/10/2211 October 2022 | Termination of appointment of Leo Robert Woodhead as a director on 2022-10-04 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/02/222 February 2022 | Director's details changed for Mr David Paul Woodhead on 2021-12-01 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/08/2011 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEO ROBERT WOODHEAD / 01/08/2020 |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
| 17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
| 18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM RITCHIE |
| 18/06/1918 June 2019 | DIRECTOR APPOINTED COUNCILLOR STEPHEN WILLIAM FRITCHLEY |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
| 15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON |
| 11/01/1811 January 2018 | DIRECTOR APPOINTED MR MICHAEL GORDON |
| 08/01/188 January 2018 | CURRSHO FROM 31/08/2018 TO 30/06/2018 |
| 16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
| 16/08/1716 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODHEAD REGENERATION LTD |
| 15/06/1715 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103148890001 |
| 15/06/1715 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103148890002 |
| 07/10/167 October 2016 | 03/10/16 STATEMENT OF CAPITAL GBP 100000 |
| 30/08/1630 August 2016 | CORPORATE SECRETARY APPOINTED WOODHEAD REGENERATION LIMITED |
| 22/08/1622 August 2016 | COMPANY NAME CHANGED DRAGONFLY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 22/08/16 |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM EDWINSTOWE HOUSE FOREST ROAD NEW OLLERTON NEWARK NOTTINGHAMSHIRE NG21 9PR ENGLAND |
| 10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM EDWINSTOWE HOUSE HIGH STREET EDWINSTOWE MANSFIELD NOTTINGHAMSHIRE NG22 9PR UNITED KINGDOM |
| 05/08/165 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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