About

Registered Number: 06340077
Date of Incorporation: 10/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 4b Netherthorpe, Staveley, Chesterfield, Derbyshire, S43 3PU

 

Dms Homes Ltd was established in 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLADE, David 31 August 2007 - 1
SLADE, Maureen Valerie Georgia 31 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 23 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG01 - Particulars of a mortgage or charge 30 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 17 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2009
AA - Annual Accounts 04 June 2009
395 - Particulars of a mortgage or charge 06 May 2009
363a - Annual Return 13 August 2008
353 - Register of members 13 August 2008
287 - Change in situation or address of Registered Office 13 August 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 15 March 2008
288a - Notice of appointment of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
NEWINC - New incorporation documents 10 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 December 2010 Outstanding

N/A

Legal charge 29 April 2009 Outstanding

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Legal charge 19 March 2008 Fully Satisfied

N/A

Debenture 12 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.