About

Registered Number: 04885706
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 324 Lincoln Road, Peterborough, Cambridgeshire, PE1 2ND

 

Founded in 2003, Dhc Developments Ltd are based in Cambridgeshire, it has a status of "Active". The current directors of this business are listed as Hussain, Qasim, Hussain, Zahid, Carver, Sandra Elaine, Hanif, Yaseen, Mckearney, Elma Anne, Dar, Sajjad Aziz in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Zahid 03 September 2003 - 1
DAR, Sajjad Aziz 03 September 2003 30 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Qasim 14 January 2013 - 1
CARVER, Sandra Elaine 21 June 2005 02 November 2007 1
HANIF, Yaseen 02 November 2007 14 January 2013 1
MCKEARNEY, Elma Anne 01 November 2004 25 April 2005 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 13 June 2019
MR04 - N/A 12 September 2018
CS01 - N/A 07 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 July 2015
MG01 - Particulars of a mortgage or charge 23 March 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
MR04 - N/A 06 February 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 13 June 2013
AP03 - Appointment of secretary 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 06 October 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 13 September 2010
MG01 - Particulars of a mortgage or charge 26 June 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 30 September 2009
363s - Annual Return 12 November 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 09 July 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
363s - Annual Return 12 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 03 August 2006
395 - Particulars of a mortgage or charge 03 June 2006
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 10 July 2005
395 - Particulars of a mortgage or charge 09 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 05 April 2005
288b - Notice of resignation of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 07 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
363s - Annual Return 12 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 11 June 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 April 2011 Outstanding

N/A

Mortgage 23 June 2010 Outstanding

N/A

Debenture deed 02 July 2008 Fully Satisfied

N/A

Legal charge 31 May 2006 Outstanding

N/A

Legal charge 31 May 2005 Fully Satisfied

N/A

Legal charge 04 April 2005 Outstanding

N/A

Legal charge 17 September 2004 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Legal charge 03 June 2004 Fully Satisfied

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Legal charge 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.