Founded in 2006, Da Vinci Properties (Gravesend) Ltd has its registered office in Maidstone in Kent, it's status at Companies House is "Active". The companies director is listed as Marks, Yvonne Marie.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKS, Yvonne Marie | 29 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 June 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 18 July 2017 | |
PSC01 - N/A | 18 July 2017 | |
AA01 - Change of accounting reference date | 23 December 2016 | |
AA - Annual Accounts | 20 July 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 June 2014 | |
MR01 - N/A | 19 October 2013 | |
MR01 - N/A | 12 September 2013 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 07 June 2013 | |
AR01 - Annual Return | 30 May 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AP03 - Appointment of secretary | 24 January 2011 | |
TM02 - Termination of appointment of secretary | 24 January 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 30 March 2010 | |
CH03 - Change of particulars for secretary | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 10 January 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 24 April 2008 | |
AA - Annual Accounts | 03 November 2007 | |
225 - Change of Accounting Reference Date | 03 November 2007 | |
363s - Annual Return | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2006 | |
395 - Particulars of a mortgage or charge | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
NEWINC - New incorporation documents | 22 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 October 2013 | Outstanding |
N/A |
A registered charge | 03 September 2013 | Outstanding |
N/A |
Legal charge | 31 December 2008 | Outstanding |
N/A |
Legal charge | 01 September 2006 | Outstanding |
N/A |
Debenture | 21 August 2006 | Outstanding |
N/A |