About

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

 

De Novo Developments Ltd was established in 2004. There are 2 directors listed as Dennis, Michael John, Dr, Dennis, Susan Lynda for De Novo Developments Ltd. We don't know the number of employees at this company.

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.