Dane Court Projects Ltd was established in 2004. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STALFORD, Daniel James | 07 September 2014 | - | 1 |
STALFORD, Ronald | 29 April 2004 | - | 1 |
JONES, Vernon Peter | 29 April 2004 | 07 September 2014 | 1 |
LORD, Richard Damien | 13 May 2004 | 07 September 2014 | 1 |
YATES, Lorna Anne | 13 May 2004 | 07 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STALFORD, Daniel James | 07 September 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 22 June 2020 | |
CS01 - N/A | 23 June 2019 | |
AA - Annual Accounts | 23 June 2019 | |
AA - Annual Accounts | 01 July 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 30 July 2017 | |
CS01 - N/A | 03 May 2017 | |
AR01 - Annual Return | 14 June 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 17 June 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AA01 - Change of accounting reference date | 06 January 2015 | |
AP03 - Appointment of secretary | 10 October 2014 | |
AP01 - Appointment of director | 10 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
TM01 - Termination of appointment of director | 10 October 2014 | |
TM02 - Termination of appointment of secretary | 10 October 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 23 January 2013 | |
AR01 - Annual Return | 25 May 2012 | |
AD01 - Change of registered office address | 01 February 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 05 March 2008 | |
363a - Annual Return | 01 June 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 14 June 2005 | |
363(C) - N/A | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2004 | |
NEWINC - New incorporation documents | 29 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 19 January 2005 | Outstanding |
N/A |