Based in Bridgnorth, Danford Developments Ltd was registered on 14 March 2000, it has a status of "Dissolved". The companies director is Craven, Sarah. We don't know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAVEN, Sarah | 14 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 January 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 October 2018 | |
DS01 - Striking off application by a company | 28 September 2018 | |
CS01 - N/A | 07 March 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
PSC04 - N/A | 15 February 2018 | |
CH03 - Change of particulars for secretary | 15 February 2018 | |
CH01 - Change of particulars for director | 15 February 2018 | |
AA - Annual Accounts | 18 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AD01 - Change of registered office address | 31 October 2016 | |
AA - Annual Accounts | 31 October 2016 | |
AR01 - Annual Return | 08 March 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 16 March 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 08 April 2012 | |
AA01 - Change of accounting reference date | 24 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
AA - Annual Accounts | 17 November 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AA - Annual Accounts | 12 January 2010 | |
363a - Annual Return | 10 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
363s - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 18 May 2007 | |
363s - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 03 March 2005 | |
225 - Change of Accounting Reference Date | 17 September 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 22 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 09 May 2002 | |
AA - Annual Accounts | 28 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
225 - Change of Accounting Reference Date | 21 August 2001 | |
363s - Annual Return | 13 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
288b - Notice of resignation of directors or secretaries | 21 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 March 2000 | |
287 - Change in situation or address of Registered Office | 21 March 2000 | |
NEWINC - New incorporation documents | 14 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 October 2001 | Fully Satisfied |
N/A |
Legal charge | 02 October 2001 | Fully Satisfied |
N/A |
Debenture | 02 October 2001 | Fully Satisfied |
N/A |