D.L. Developments Ltd was registered on 28 April 1998 and are based in East Grinstead, West Sussex, it has a status of "Active". The organisation has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKEON LYNCH, Imelda | 28 April 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 10 January 2020 | |
AD01 - Change of registered office address | 04 September 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 25 January 2019 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 29 January 2018 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 12 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 20 February 2015 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AD01 - Change of registered office address | 09 September 2011 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 04 April 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 29 April 2008 | |
363a - Annual Return | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 April 2007 | |
AAMD - Amended Accounts | 08 March 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 22 February 2006 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
395 - Particulars of a mortgage or charge | 22 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 June 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2003 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 28 May 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
395 - Particulars of a mortgage or charge | 17 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2002 | |
AA - Annual Accounts | 06 June 2002 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 14 February 2002 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 17 February 2001 | |
395 - Particulars of a mortgage or charge | 02 December 2000 | |
395 - Particulars of a mortgage or charge | 02 December 2000 | |
395 - Particulars of a mortgage or charge | 30 June 2000 | |
363s - Annual Return | 03 May 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
395 - Particulars of a mortgage or charge | 14 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
363s - Annual Return | 09 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
287 - Change in situation or address of Registered Office | 06 May 1998 | |
NEWINC - New incorporation documents | 28 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 July 2004 | Outstanding |
N/A |
Charge | 26 September 2003 | Outstanding |
N/A |
Legal charge | 14 January 2003 | Outstanding |
N/A |
Legal charge | 09 January 2003 | Outstanding |
N/A |
Legal charge | 30 January 2002 | Fully Satisfied |
N/A |
Deed of charge | 16 February 2001 | Fully Satisfied |
N/A |
Debenture | 30 November 2000 | Fully Satisfied |
N/A |
Legal charge | 30 November 2000 | Fully Satisfied |
N/A |
Legal charge | 21 June 2000 | Fully Satisfied |
N/A |
Legal charge | 11 April 2000 | Fully Satisfied |
N/A |
Debenture | 02 March 2000 | Fully Satisfied |
N/A |