About

Registered Number: 06336545
Date of Incorporation: 07/08/2007 (17 years and 7 months ago)
Company Status: Active
Registered Address: 29 Princess Street, Brimington, Chesterfield, S43 1HP,

 

D & H Developments (UK) Ltd was setup in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANNISTER, Simon 07 August 2007 27 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 December 2019
CS01 - N/A 01 December 2019
AD01 - Change of registered office address 16 October 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 10 December 2018
AA01 - Change of accounting reference date 02 August 2018
AA - Annual Accounts 31 May 2018
MR01 - N/A 22 March 2018
TM02 - Termination of appointment of secretary 27 February 2018
CS01 - N/A 17 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 16 June 2017
MR01 - N/A 15 February 2017
MR01 - N/A 07 February 2017
MR01 - N/A 07 February 2017
MR04 - N/A 04 February 2017
AD01 - Change of registered office address 15 November 2016
CS01 - N/A 15 November 2016
MR01 - N/A 26 July 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 26 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 14 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 22 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2018 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 06 February 2017 Outstanding

N/A

A registered charge 26 July 2016 Fully Satisfied

N/A

Legal charge 06 March 2009 Outstanding

N/A

Legal charge 04 August 2008 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Legal charge 12 October 2007 Outstanding

N/A

Debenture 12 October 2007 Fully Satisfied

N/A

Legal charge 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.