Download leads from Nexok and grow your business. Find out more

Daniel Developments Limited

Documents

Total Documents76
Total Pages242

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off
24 June 2014Final Gazette dissolved via compulsory strike-off
11 March 2014First Gazette notice for compulsory strike-off
11 March 2014First Gazette notice for compulsory strike-off
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
26 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
17 August 2012Total exemption small company accounts made up to 31 December 2011
17 August 2012Total exemption small company accounts made up to 31 December 2011
16 February 2012Appointment of Mr Paul Anthony King as a director
16 February 2012Annual return made up to 7 November 2011 with a full list of shareholders
16 February 2012Annual return made up to 7 November 2011 with a full list of shareholders
16 February 2012Annual return made up to 7 November 2011 with a full list of shareholders
16 February 2012Appointment of Mr Paul Anthony King as a director
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
24 June 2011Annual return made up to 7 November 2010 with a full list of shareholders
24 June 2011Termination of appointment of Thomas Lloyd as a director
24 June 2011Termination of appointment of Thomas Lloyd as a director
24 June 2011Annual return made up to 7 November 2010 with a full list of shareholders
24 June 2011Annual return made up to 7 November 2010 with a full list of shareholders
11 February 2011Total exemption small company accounts made up to 31 December 2009
11 February 2011Total exemption small company accounts made up to 31 December 2009
16 December 2010Termination of appointment of Thomas Lloyd as a director
16 December 2010Termination of appointment of Thomas Lloyd as a director
13 December 2010Appointment of Mr John Calum Loudon Lilly as a secretary
13 December 2010Appointment of Mr John Calum Loudon Lilly as a secretary
25 November 2010Termination of appointment of Susan Mitton as a secretary
25 November 2010Termination of appointment of Susan Mitton as a secretary
12 November 2009Accounts for a small company made up to 31 December 2008
12 November 2009Accounts for a small company made up to 31 December 2008
9 November 2009Director's details changed for Thomas David Lloyd on 9 November 2009
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders
9 November 2009Director's details changed for Joseph Donelan on 9 November 2009
9 November 2009Director's details changed for Joseph Donelan on 9 November 2009
9 November 2009Director's details changed for Thomas David Lloyd on 9 November 2009
9 November 2009Director's details changed for Joseph Donelan on 9 November 2009
9 November 2009Director's details changed for Thomas David Lloyd on 9 November 2009
19 August 2009Director appointed joseph donelan
19 August 2009Director appointed joseph donelan
28 April 2009Return made up to 07/11/08; full list of members
28 April 2009Return made up to 07/11/08; full list of members
15 December 2008Total exemption small company accounts made up to 31 December 2007
15 December 2008Total exemption small company accounts made up to 31 December 2007
5 February 2008Return made up to 07/11/07; full list of members
5 February 2008Return made up to 07/11/07; full list of members
14 January 2008Accounts for a dormant company made up to 31 December 2006
14 January 2008Accounts for a dormant company made up to 31 December 2006
14 November 2007New secretary appointed
14 November 2007Secretary resigned
14 November 2007Secretary resigned
14 November 2007New secretary appointed
20 March 2007Accounting reference date extended from 30/11/06 to 31/12/06
20 March 2007Accounting reference date extended from 30/11/06 to 31/12/06
31 January 2007Return made up to 07/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
31 January 2007Return made up to 07/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
12 January 2007Particulars of mortgage/charge
12 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
4 January 2007Particulars of mortgage/charge
11 November 2006Secretary resigned
11 November 2006New secretary appointed
11 November 2006Director resigned
11 November 2006New secretary appointed
11 November 2006New director appointed
11 November 2006New director appointed
11 November 2006Secretary resigned
11 November 2006Director resigned
7 November 2005Incorporation
7 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing