Darley Facilities Ltd was founded on 21 December 2005 with its registered office in Harrogate, it has a status of "Active". We don't currently know the number of employees at this business. There are 4 directors listed as Aldore, Michael, Aldore, Collette, Nixon, Julie, Walker, Darren Kenneth for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDORE, Michael | 01 March 2007 | - | 1 |
WALKER, Darren Kenneth | 21 December 2005 | 01 December 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDORE, Collette | 28 August 2007 | 06 January 2011 | 1 |
NIXON, Julie | 21 December 2005 | 28 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 January 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 16 November 2018 | |
AA01 - Change of accounting reference date | 28 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 05 May 2018 | |
CS01 - N/A | 02 May 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
AA - Annual Accounts | 21 November 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AD01 - Change of registered office address | 18 July 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 20 January 2015 | |
CH01 - Change of particulars for director | 20 January 2015 | |
AA - Annual Accounts | 03 October 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AD01 - Change of registered office address | 11 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AD01 - Change of registered office address | 15 November 2011 | |
AA - Annual Accounts | 21 July 2011 | |
TM02 - Termination of appointment of secretary | 16 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
CH01 - Change of particulars for director | 02 February 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2008 | |
288b - Notice of resignation of directors or secretaries | 28 July 2008 | |
AA - Annual Accounts | 28 July 2008 | |
395 - Particulars of a mortgage or charge | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 25 March 2008 | |
363s - Annual Return | 18 March 2008 | |
AA - Annual Accounts | 17 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 April 2007 | |
CERTNM - Change of name certificate | 12 March 2007 | |
363s - Annual Return | 21 February 2007 | |
NEWINC - New incorporation documents | 21 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 April 2008 | Outstanding |
N/A |