About

Registered Number: 03333814
Date of Incorporation: 14/03/1997 (28 years ago)
Company Status: Active
Registered Address: 19 Maplewood Road, Wilmslow, Cheshire, SK9 2RY

 

Dakota Homes Ltd was founded on 14 March 1997 and has its registered office in Wilmslow in Cheshire, it's status is listed as "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERHOUSE, Louise 14 March 1997 09 November 1998 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 01 July 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 16 May 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
AA - Annual Accounts 22 November 2007
287 - Change in situation or address of Registered Office 11 July 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 28 April 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 14 September 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 14 July 2002
363s - Annual Return 13 March 2002
395 - Particulars of a mortgage or charge 10 August 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
395 - Particulars of a mortgage or charge 11 July 2001
AA - Annual Accounts 19 June 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
395 - Particulars of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
395 - Particulars of a mortgage or charge 23 March 2001
363s - Annual Return 19 March 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 09 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
395 - Particulars of a mortgage or charge 25 November 2000
AA - Annual Accounts 28 June 2000
395 - Particulars of a mortgage or charge 21 June 2000
363s - Annual Return 15 March 2000
287 - Change in situation or address of Registered Office 04 November 1999
AA - Annual Accounts 22 July 1999
363s - Annual Return 17 March 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 March 1999
88(2)P - N/A 10 March 1999
288c - Notice of change of directors or secretaries or in their particulars 18 November 1998
288a - Notice of appointment of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 01 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 August 2001 Outstanding

N/A

Legal charge 09 July 2001 Outstanding

N/A

Legal charge 09 July 2001 Outstanding

N/A

Legal charge 09 July 2001 Outstanding

N/A

Legal charge 20 April 2001 Outstanding

N/A

Legal charge 10 April 2001 Outstanding

N/A

Legal charge 10 April 2001 Outstanding

N/A

Legal charge 04 April 2001 Outstanding

N/A

Legal charge 21 March 2001 Outstanding

N/A

Legal charge 08 March 2001 Outstanding

N/A

Legal charge 06 March 2001 Outstanding

N/A

Legal charge 21 December 2000 Outstanding

N/A

Legal charge 08 December 2000 Outstanding

N/A

Legal charge 07 December 2000 Outstanding

N/A

Legal charge 04 December 2000 Outstanding

N/A

Mortgage deed 24 November 2000 Outstanding

N/A

Legal charge (over 241 ashton road,denton,manchester) 16 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.