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