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