About

Registered Number: 04998620
Date of Incorporation: 18/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 21 The Paddocks, Herne Bay, Kent, CT6 6QX

 

Having been setup in 2003, Mcdarby Developments Ltd has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDARBY, Karl Robert 18 December 2003 - 1
EVANS, John Henry George 18 December 2003 14 February 2006 1
EVANS, Michelle Suzanne 18 December 2003 14 February 2006 1
MCDARBY, Jeanette Anne 18 December 2003 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 31 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 14 December 2016
TM01 - Termination of appointment of director 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 12 December 2015
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 24 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2009
353 - Register of members 21 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 19 December 2008
395 - Particulars of a mortgage or charge 27 August 2008
287 - Change in situation or address of Registered Office 05 March 2008
353 - Register of members 05 March 2008
363a - Annual Return 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 February 2008
353 - Register of members 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 19 April 2006
CERTNM - Change of name certificate 06 April 2006
169 - Return by a company purchasing its own shares 30 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
RESOLUTIONS - N/A 01 March 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 28 February 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 19 January 2006
363s - Annual Return 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 18 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 18 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.