About

Registered Number: 05887266
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

 

Established in 2006, Derwent Developments (Curzon) Ltd have registered office in Newcastle Upon Tyne, Tyne & Wear, it has a status of "Active". We do not know the number of employees at the business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 27 June 2018
AP01 - Appointment of director 06 June 2018
AA - Annual Accounts 18 May 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 09 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 April 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 16 April 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 03 October 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 10 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 24 September 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 15 April 2010
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 14 July 2008
225 - Change of Accounting Reference Date 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 02 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
RESOLUTIONS - N/A 15 November 2006
123 - Notice of increase in nominal capital 15 November 2006
287 - Change in situation or address of Registered Office 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
CERTNM - Change of name certificate 30 October 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Share mortgage 06 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.