Having been setup in 2004, D J H Developments Ltd has its registered office in North East Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Birkinshaw, Sally, Hutson, David John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRKINSHAW, Sally | 17 August 2004 | - | 1 |
HUTSON, David John | 17 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 30 August 2018 | |
CS01 - N/A | 20 August 2018 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 31 August 2017 | |
AA - Annual Accounts | 31 August 2016 | |
CS01 - N/A | 25 August 2016 | |
AR01 - Annual Return | 07 September 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 25 September 2012 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 14 April 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 16 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 09 September 2008 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
395 - Particulars of a mortgage or charge | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
363a - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2005 | |
225 - Change of Accounting Reference Date | 04 April 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
288b - Notice of resignation of directors or secretaries | 27 August 2004 | |
NEWINC - New incorporation documents | 17 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 May 2007 | Outstanding |
N/A |
Debenture | 18 May 2007 | Outstanding |
N/A |
Legal charge | 13 May 2005 | Fully Satisfied |
N/A |
Debenture | 18 November 2004 | Fully Satisfied |
N/A |
Legal charge | 18 November 2004 | Fully Satisfied |
N/A |