About

Registered Number: 05144069
Date of Incorporation: 03/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 124 Thorpe Road, Norwich, Norfolk, NR1 1RS

 

Based in Norwich, Norfolk, De Novo Developments Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Dennis, Michael John, Dr, Dennis, Susan Lynda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Michael John, Dr 03 June 2004 - 1
DENNIS, Susan Lynda 03 June 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 05 June 2020
SH19 - Statement of capital 12 February 2020
RESOLUTIONS - N/A 27 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2020
CAP-SS - N/A 27 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH01 - Change of particulars for director 21 June 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 June 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
MG01 - Particulars of a mortgage or charge 15 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 June 2009
225 - Change of Accounting Reference Date 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 11 September 2008
363a - Annual Return 04 June 2008
353 - Register of members 03 June 2008
AA - Annual Accounts 06 May 2008
287 - Change in situation or address of Registered Office 01 November 2007
363a - Annual Return 20 June 2007
MEM/ARTS - N/A 17 June 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
MEM/ARTS - N/A 11 May 2007
395 - Particulars of a mortgage or charge 16 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 30 June 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 April 2010 Outstanding

N/A

Legal charge 30 April 2010 Outstanding

N/A

Legal charge 16 September 2008 Outstanding

N/A

Debenture 04 September 2008 Outstanding

N/A

Debenture 06 September 2006 Fully Satisfied

N/A

Legal mortgage 31 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.