Based in Hemingbrough Selby, North Yorkshire, J. Craig Dykes Property Developments Ltd was registered on 07 January 1998. The current directors of this business are Dykes, Jeremy Craig, Dykes, Katie Anne, Rennard, Yvonne. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYKES, Jeremy Craig | 07 January 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DYKES, Katie Anne | 01 October 2002 | 20 August 2011 | 1 |
RENNARD, Yvonne | 07 January 1998 | 30 June 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 21 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 18 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 19 January 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 20 January 2017 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 13 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
TM02 - Termination of appointment of secretary | 30 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 09 April 2010 | |
AR01 - Annual Return | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 11 July 2007 | |
225 - Change of Accounting Reference Date | 29 April 2007 | |
363s - Annual Return | 21 January 2007 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
225 - Change of Accounting Reference Date | 07 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 22 February 2005 | |
AA - Annual Accounts | 11 August 2004 | |
363s - Annual Return | 22 January 2004 | |
395 - Particulars of a mortgage or charge | 20 May 2003 | |
AA - Annual Accounts | 09 April 2003 | |
363s - Annual Return | 26 January 2003 | |
288b - Notice of resignation of directors or secretaries | 26 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 October 2002 | |
AA - Annual Accounts | 02 September 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 17 July 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 30 October 2000 | |
363s - Annual Return | 10 April 2000 | |
RESOLUTIONS - N/A | 28 September 1999 | |
353 - Register of members | 28 September 1999 | |
AA - Annual Accounts | 28 September 1999 | |
363s - Annual Return | 20 January 1999 | |
225 - Change of Accounting Reference Date | 12 March 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 January 1998 | |
287 - Change in situation or address of Registered Office | 11 January 1998 | |
NEWINC - New incorporation documents | 07 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 May 2003 | Fully Satisfied |
N/A |
Debenture | 17 February 1998 | Outstanding |
N/A |