About

Registered Number: 03393410
Date of Incorporation: 23/06/1997 (27 years ago)
Company Status: Active
Registered Address: 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Deanway Development Ltd was founded on 23 June 1997, it's status at Companies House is "Active". Galbraith, Alexander Taylor, Green, Jeremy Peter, Hall, Iain Fraser, Hermiston, James Brian, Hutchinson, Andrew Paul, Robertson, Kenneth William are listed as the directors of this company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALBRAITH, Alexander Taylor 07 September 2001 - 1
GREEN, Jeremy Peter 23 June 1997 - 1
HALL, Iain Fraser 04 October 1999 06 March 2020 1
HERMISTON, James Brian 04 October 2002 31 December 2007 1
HUTCHINSON, Andrew Paul 03 May 2011 20 February 2015 1
ROBERTSON, Kenneth William 04 October 1999 07 September 2001 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 18 June 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 17 July 2019
MR04 - N/A 29 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 06 April 2018
PSC08 - N/A 17 July 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 06 December 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 27 July 2016
MR04 - N/A 01 June 2016
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 04 March 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 04 April 2014
MISC - Miscellaneous document 01 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 24 July 2012
RESOLUTIONS - N/A 03 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
TM02 - Termination of appointment of secretary 15 April 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 10 March 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
363a - Annual Return 05 August 2008
395 - Particulars of a mortgage or charge 09 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2008
AA - Annual Accounts 08 May 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
395 - Particulars of a mortgage or charge 06 November 2007
363a - Annual Return 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
AA - Annual Accounts 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 26 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 13 October 2004
363a - Annual Return 13 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
AA - Annual Accounts 15 December 2003
363a - Annual Return 11 July 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
AA - Annual Accounts 11 December 2002
363a - Annual Return 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2001
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2001
363a - Annual Return 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 July 2001
AUD - Auditor's letter of resignation 13 February 2001
AA - Annual Accounts 16 January 2001
363a - Annual Return 07 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
RESOLUTIONS - N/A 24 February 2000
RESOLUTIONS - N/A 24 February 2000
CERT11 - Re-registration of a company from public to private with a change of name 24 February 2000
MAR - Memorandum and Articles - used in re-registration 24 February 2000
53 - Application by a public company for re-registration as a private company 24 February 2000
AA - Annual Accounts 02 February 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
288a - Notice of appointment of directors or secretaries 21 December 1999
363a - Annual Return 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 05 August 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 04 December 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2008 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 16 october 2007 and 11 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.