DUTTON DEVELOPMENTS LTD

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 Application to strike the company off the register

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

19/05/2219 May 2022 Appointment of Mr Lewis James Swift as a director on 2022-05-18

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Change of details for Mr Craig Matthew Ganderton as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Craig Matthew Ganderton on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Dean Nigel Jackaman on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2021-08-04

View Document

04/08/214 August 2021 Change of details for Mr Dean Nigel Jackaman as a person with significant control on 2021-08-04

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2017 March 2020 DIRECTOR APPOINTED MR MARK RONALD HARDING

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEWIS SWIFT

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JASON SCOTT HARDING

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG GANDERTON / 16/03/2020

View Document

17/03/2017 March 2020 CESSATION OF LEWIS JAMES SWIFT AS A PSC

View Document

04/03/204 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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