About

Registered Number: 02124808
Date of Incorporation: 22/04/1987 (37 years ago)
Company Status: Active
Registered Address: Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ,

 

Danebury Developments Ltd was setup in 1987, it's status at Companies House is "Active". The business has no directors listed at Companies House. We do not know the number of employees at Danebury Developments Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 07 November 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 04 January 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 08 December 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
363a - Annual Return 09 February 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 06 February 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 22 December 1998
363s - Annual Return 22 December 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
363s - Annual Return 20 May 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 23 October 1997
287 - Change in situation or address of Registered Office 27 July 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 31 December 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 14 January 1995
AA - Annual Accounts 12 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1994
AA - Annual Accounts 17 November 1994
AA - Annual Accounts 17 November 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 20 January 1994
AUD - Auditor's letter of resignation 22 August 1993
287 - Change in situation or address of Registered Office 19 April 1993
363s - Annual Return 17 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1992
363b - Annual Return 06 July 1992
DISS40 - Notice of striking-off action discontinued 02 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 02 July 1992
AA - Annual Accounts 02 July 1992
GAZ1 - First notification of strike-off action in London Gazette 30 June 1992
288 - N/A 13 January 1992
GAZ1 - First notification of strike-off action in London Gazette 24 December 1991
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
DISS40 - Notice of striking-off action discontinued 20 December 1991
363a - Annual Return 20 December 1991
363 - Annual Return 09 April 1990
363 - Annual Return 09 April 1990
363 - Annual Return 09 April 1990
395 - Particulars of a mortgage or charge 28 February 1990
395 - Particulars of a mortgage or charge 28 February 1990
395 - Particulars of a mortgage or charge 28 February 1990
395 - Particulars of a mortgage or charge 20 December 1988
395 - Particulars of a mortgage or charge 20 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1988
CERTNM - Change of name certificate 05 June 1987
MISC - Miscellaneous document 13 May 1987
288 - N/A 13 May 1987
287 - Change in situation or address of Registered Office 13 May 1987
NEWINC - New incorporation documents 22 April 1987
CERTINC - N/A 22 April 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 February 1998 Outstanding

N/A

Legal charge 21 February 1990 Outstanding

N/A

Legal charge 21 February 1990 Outstanding

N/A

Legal charge 21 February 1990 Outstanding

N/A

Legal charge 05 December 1988 Outstanding

N/A

Legal charge 05 December 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.