Based in Durham, Nelson Developments (Durham) Ltd was founded on 29 October 2003. There are 2 directors listed as Nelson, Michael, Nelson, Susan Marie for the company at Companies House. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Michael | 29 October 2003 | - | 1 |
NELSON, Susan Marie | 29 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 06 November 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 31 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 20 August 2014 | |
MR04 - N/A | 27 March 2014 | |
AD01 - Change of registered office address | 07 February 2014 | |
AR01 - Annual Return | 30 October 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
CH01 - Change of particulars for director | 30 October 2013 | |
CH03 - Change of particulars for secretary | 30 October 2013 | |
AA - Annual Accounts | 28 August 2013 | |
AD01 - Change of registered office address | 19 June 2013 | |
AR01 - Annual Return | 05 November 2012 | |
AA - Annual Accounts | 30 July 2012 | |
AR01 - Annual Return | 01 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 12 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
CH01 - Change of particulars for director | 15 December 2009 | |
AA - Annual Accounts | 14 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2009 | |
363a - Annual Return | 30 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
AA - Annual Accounts | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 07 February 2008 | |
363s - Annual Return | 22 January 2008 | |
363s - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 24 April 2007 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 30 January 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2004 | |
225 - Change of Accounting Reference Date | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
287 - Change in situation or address of Registered Office | 05 November 2003 | |
NEWINC - New incorporation documents | 29 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 October 2011 | Outstanding |
N/A |
Legal charge | 31 January 2008 | Fully Satisfied |
N/A |
Legal charge | 27 August 2004 | Outstanding |
N/A |
Legal charge | 10 May 2004 | Outstanding |
N/A |
Debenture | 27 April 2004 | Fully Satisfied |
N/A |