Based in Essex, Design Objectives (Holdings) Ltd was registered on 28 July 2006, it's status in the Companies House registry is set to "Active". The companies directors are Joy, Kevin Antony, Shurey, Vanessa, Cox, Richard John, Joy, Kevin Antony, Knowles, Andrew James, Shurey, Venessa. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Richard John | 20 April 2009 | 30 September 2013 | 1 |
JOY, Kevin Antony | 20 August 2015 | 30 September 2016 | 1 |
KNOWLES, Andrew James | 11 August 2006 | 09 April 2009 | 1 |
SHUREY, Venessa | 22 August 2013 | 12 December 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOY, Kevin Antony | 15 June 2015 | 30 September 2016 | 1 |
SHUREY, Vanessa | 12 August 2006 | 12 December 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 03 December 2019 | |
CS01 - N/A | 29 July 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 27 July 2017 | |
PSC04 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
AA01 - Change of accounting reference date | 26 June 2017 | |
MR04 - N/A | 08 February 2017 | |
AD01 - Change of registered office address | 09 January 2017 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
CS01 - N/A | 11 August 2016 | |
AA - Annual Accounts | 02 June 2016 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
AUD - Auditor's letter of resignation | 18 November 2015 | |
MR04 - N/A | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
MR04 - N/A | 12 November 2015 | |
AP01 - Appointment of director | 10 September 2015 | |
AA - Annual Accounts | 20 August 2015 | |
AR01 - Annual Return | 10 August 2015 | |
MR04 - N/A | 29 July 2015 | |
RESOLUTIONS - N/A | 22 July 2015 | |
MR01 - N/A | 14 July 2015 | |
AP03 - Appointment of secretary | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 27 March 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
SH01 - Return of Allotment of shares | 01 October 2014 | |
TM01 - Termination of appointment of director | 19 September 2014 | |
RESOLUTIONS - N/A | 17 September 2014 | |
AA - Annual Accounts | 02 September 2014 | |
MR01 - N/A | 29 August 2014 | |
AR01 - Annual Return | 21 August 2014 | |
TM01 - Termination of appointment of director | 24 March 2014 | |
AP01 - Appointment of director | 20 February 2014 | |
TM01 - Termination of appointment of director | 19 February 2014 | |
AP01 - Appointment of director | 30 October 2013 | |
AP01 - Appointment of director | 30 October 2013 | |
AP01 - Appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
TM01 - Termination of appointment of director | 30 October 2013 | |
AP01 - Appointment of director | 25 September 2013 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
CH01 - Change of particulars for director | 07 September 2012 | |
CH03 - Change of particulars for secretary | 07 September 2012 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 12 September 2011 | |
SH01 - Return of Allotment of shares | 22 July 2011 | |
RESOLUTIONS - N/A | 15 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AAMD - Amended Accounts | 05 July 2011 | |
AD01 - Change of registered office address | 24 March 2011 | |
TM01 - Termination of appointment of director | 12 October 2010 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 May 2009 | |
SA - Shares agreement | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 May 2009 | |
RESOLUTIONS - N/A | 28 April 2009 | |
123 - Notice of increase in nominal capital | 28 April 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 17 April 2009 | |
363a - Annual Return | 29 July 2008 | |
363s - Annual Return | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 August 2007 | |
AA - Annual Accounts | 01 August 2007 | |
395 - Particulars of a mortgage or charge | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
225 - Change of Accounting Reference Date | 14 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2006 | |
SA - Shares agreement | 01 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 September 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
RESOLUTIONS - N/A | 31 August 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 August 2006 | |
287 - Change in situation or address of Registered Office | 31 August 2006 | |
123 - Notice of increase in nominal capital | 31 August 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
395 - Particulars of a mortgage or charge | 17 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
288b - Notice of resignation of directors or secretaries | 28 July 2006 | |
NEWINC - New incorporation documents | 28 July 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2015 | Fully Satisfied |
N/A |
A registered charge | 15 August 2014 | Fully Satisfied |
N/A |
Assignment of life policy | 02 May 2007 | Fully Satisfied |
N/A |
Charge of deposit | 11 August 2006 | Fully Satisfied |
N/A |
Charge of deposit | 11 August 2006 | Fully Satisfied |
N/A |
Debenture | 11 August 2006 | Fully Satisfied |
N/A |