D J H Developments Ltd was registered on 17 August 2004 and has its registered office in North East Lincolnshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are Birkinshaw, Sally, Hutson, David John.
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 |