Established in 1996, Durrant Properties Ltd are based in Borehamwood in Hertfordshire, it has a status of "Active". The company has no directors listed at Companies House. We don't currently know the number of employees at the business.
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 17 January 2020 | |
AA01 - Change of accounting reference date | 23 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 21 February 2019 | |
MR01 - N/A | 21 February 2019 | |
MR01 - N/A | 21 February 2019 | |
MR04 - N/A | 18 February 2019 | |
MR04 - N/A | 18 February 2019 | |
MR01 - N/A | 15 February 2019 | |
MR01 - N/A | 15 February 2019 | |
MR01 - N/A | 15 February 2019 | |
AA01 - Change of accounting reference date | 28 December 2018 | |
CS01 - N/A | 27 March 2018 | |
AA - Annual Accounts | 03 January 2018 | |
TM01 - Termination of appointment of director | 20 December 2017 | |
CS01 - N/A | 20 March 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AA01 - Change of accounting reference date | 14 March 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 25 February 2015 | |
AA - Annual Accounts | 05 January 2015 | |
AR01 - Annual Return | 03 April 2014 | |
AA - Annual Accounts | 06 January 2014 | |
AR01 - Annual Return | 08 April 2013 | |
AD04 - Change of location of company records to the registered office | 08 April 2013 | |
AA - Annual Accounts | 03 January 2013 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AP01 - Appointment of director | 13 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 23 December 2010 | |
AA01 - Change of accounting reference date | 22 September 2010 | |
AR01 - Annual Return | 03 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 March 2010 | |
AA - Annual Accounts | 12 October 2009 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 April 2008 | |
363a - Annual Return | 31 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2008 | |
AA - Annual Accounts | 28 October 2007 | |
395 - Particulars of a mortgage or charge | 16 July 2007 | |
395 - Particulars of a mortgage or charge | 12 July 2007 | |
363s - Annual Return | 02 June 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
395 - Particulars of a mortgage or charge | 18 April 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 23 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 28 February 2003 | |
AA - Annual Accounts | 20 August 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 03 October 2001 | |
363s - Annual Return | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
287 - Change in situation or address of Registered Office | 15 March 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 08 March 2000 | |
353 - Register of members | 16 February 2000 | |
395 - Particulars of a mortgage or charge | 25 January 2000 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 10 March 1999 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 24 June 1998 | |
288b - Notice of resignation of directors or secretaries | 28 June 1997 | |
288a - Notice of appointment of directors or secretaries | 28 June 1997 | |
288a - Notice of appointment of directors or secretaries | 28 June 1997 | |
AA - Annual Accounts | 26 June 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1997 | |
225 - Change of Accounting Reference Date | 31 May 1997 | |
287 - Change in situation or address of Registered Office | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 21 February 1997 | |
363s - Annual Return | 13 February 1997 | |
395 - Particulars of a mortgage or charge | 21 December 1996 | |
395 - Particulars of a mortgage or charge | 05 December 1996 | |
395 - Particulars of a mortgage or charge | 23 October 1996 | |
395 - Particulars of a mortgage or charge | 23 October 1996 | |
395 - Particulars of a mortgage or charge | 30 August 1996 | |
395 - Particulars of a mortgage or charge | 21 August 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 July 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
395 - Particulars of a mortgage or charge | 14 June 1996 | |
288 - N/A | 06 March 1996 | |
287 - Change in situation or address of Registered Office | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 28 February 1996 | |
288 - N/A | 28 February 1996 | |
NEWINC - New incorporation documents | 20 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2019 | Outstanding |
N/A |
A registered charge | 18 February 2019 | Outstanding |
N/A |
A registered charge | 14 February 2019 | Outstanding |
N/A |
A registered charge | 14 February 2019 | Outstanding |
N/A |
A registered charge | 14 February 2019 | Outstanding |
N/A |
Mortgage deed | 10 July 2007 | Fully Satisfied |
N/A |
Mortgage | 04 July 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2007 | Fully Satisfied |
N/A |
Legal charge | 13 January 2000 | Fully Satisfied |
N/A |
Legal charge | 04 February 1997 | Fully Satisfied |
N/A |
Legal charge | 20 December 1996 | Fully Satisfied |
N/A |
Legal charge | 21 November 1996 | Fully Satisfied |
N/A |
Legal charge | 22 October 1996 | Fully Satisfied |
N/A |
Legal charge | 04 October 1996 | Fully Satisfied |
N/A |
Legal charge | 23 August 1996 | Fully Satisfied |
N/A |
Legal charge | 09 August 1996 | Fully Satisfied |
N/A |
Debenture | 04 June 1996 | Fully Satisfied |
N/A |
Legal charge | 04 June 1996 | Fully Satisfied |
N/A |