Danube Developments Ltd was registered on 27 March 2008 and are based in Epsom, it has a status of "Active". We don't know the number of employees at the business. There are 6 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWNHILL, James | 25 November 2019 | - | 1 |
POGORELOW, Michael Stephen | 27 March 2008 | - | 1 |
BROWNHILL, James | 28 November 2011 | 06 June 2017 | 1 |
SPEAR, Simon John | 28 July 2008 | 28 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POGORELOW, Fidelma Elizabeth | 28 March 2008 | 28 July 2008 | 1 |
POGORELOW, Maria Elizabeth | 27 March 2008 | 28 March 2008 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 22 April 2020 | |
MR04 - N/A | 22 April 2020 | |
MR04 - N/A | 22 April 2020 | |
CS01 - N/A | 21 April 2020 | |
AA - Annual Accounts | 13 December 2019 | |
AP01 - Appointment of director | 26 November 2019 | |
CS01 - N/A | 20 May 2019 | |
MR04 - N/A | 19 March 2019 | |
MR01 - N/A | 18 March 2019 | |
MR01 - N/A | 15 March 2019 | |
MR01 - N/A | 15 March 2019 | |
MR04 - N/A | 12 March 2019 | |
AA - Annual Accounts | 22 November 2018 | |
CS01 - N/A | 30 April 2018 | |
AA - Annual Accounts | 20 November 2017 | |
AD01 - Change of registered office address | 11 October 2017 | |
MR01 - N/A | 27 September 2017 | |
TM01 - Termination of appointment of director | 06 June 2017 | |
AAMD - Amended Accounts | 31 March 2017 | |
CS01 - N/A | 31 March 2017 | |
MR04 - N/A | 17 March 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AD01 - Change of registered office address | 02 November 2016 | |
CH01 - Change of particulars for director | 02 November 2016 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 30 May 2014 | |
MR01 - N/A | 02 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 14 June 2012 | |
TM01 - Termination of appointment of director | 30 December 2011 | |
AP01 - Appointment of director | 30 December 2011 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 28 May 2010 | |
AA - Annual Accounts | 26 May 2010 | |
363a - Annual Return | 10 July 2009 | |
395 - Particulars of a mortgage or charge | 06 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 28 March 2008 | |
NEWINC - New incorporation documents | 27 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2019 | Fully Satisfied |
N/A |
A registered charge | 13 March 2019 | Fully Satisfied |
N/A |
A registered charge | 13 March 2019 | Fully Satisfied |
N/A |
A registered charge | 26 September 2017 | Fully Satisfied |
N/A |
A registered charge | 02 April 2014 | Fully Satisfied |
N/A |
Legal charge | 05 November 2008 | Fully Satisfied |
N/A |