About

Registered Number: 06336545
Date of Incorporation: 07/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 29 Princess Street, Brimington, Chesterfield, S43 1HP,

 

D & H Developments (UK) Ltd was founded on 07 August 2007 and has its registered office in Chesterfield, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This company has one director listed as Bannister, Simon 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.