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

Darwin Developments Limited

Documents

Total Documents121
Total Pages504

Filing History

10 January 2024Company name changed elsmore homes LIMITED\certificate issued on 10/01/24
  • RES15 ‐ Change company name resolution on 2023-12-15
10 January 2024Change of name notice
22 August 2023Director's details changed for Mr Richard Bruce Elsmore on 1 August 2023
17 August 2023Director's details changed for Mrs Carol Elsmore on 1 August 2023
17 August 2023Director's details changed for Mr Richard Bruce Elsmore on 1 August 2023
8 August 2023Total exemption full accounts made up to 31 March 2023
23 June 2023Confirmation statement made on 11 June 2023 with no updates
20 October 2022Total exemption full accounts made up to 31 March 2022
24 June 2022Confirmation statement made on 11 June 2022 with no updates
15 December 2021Total exemption full accounts made up to 31 March 2021
22 June 2021Confirmation statement made on 11 June 2021 with no updates
8 December 2020Total exemption full accounts made up to 31 March 2020
25 August 2020Termination of appointment of Jack Marriott as a secretary on 21 July 2020
23 June 2020Confirmation statement made on 11 June 2020 with no updates
21 October 2019Total exemption full accounts made up to 31 March 2019
17 June 2019Confirmation statement made on 11 June 2019 with no updates
18 January 2019Registered office address changed from Unit 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT to Clarence House Milford Road Elstead Surrey GU8 6HP on 18 January 2019
4 September 2018Total exemption full accounts made up to 31 March 2018
22 June 2018Confirmation statement made on 11 June 2018 with no updates
4 October 2017Total exemption full accounts made up to 31 March 2017
4 October 2017Total exemption full accounts made up to 31 March 2017
13 June 2017Confirmation statement made on 11 June 2017 with updates
13 June 2017Confirmation statement made on 11 June 2017 with updates
26 October 2016Satisfaction of charge 069305470004 in full
26 October 2016Satisfaction of charge 069305470007 in full
26 October 2016Satisfaction of charge 069305470004 in full
26 October 2016Satisfaction of charge 069305470006 in full
26 October 2016Satisfaction of charge 069305470007 in full
26 October 2016Satisfaction of charge 069305470006 in full
9 August 2016Total exemption small company accounts made up to 31 March 2016
9 August 2016Total exemption small company accounts made up to 31 March 2016
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
29 July 2015Change of name notice
29 July 2015Company name changed bourne house developments LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
29 July 2015Change of name notice
29 July 2015Company name changed bourne house developments LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-13
21 July 2015Total exemption small company accounts made up to 31 March 2015
21 July 2015Total exemption small company accounts made up to 31 March 2015
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
7 February 2015Registration of charge 069305470007, created on 6 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
7 February 2015Registration of charge 069305470007, created on 6 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
7 February 2015Registration of charge 069305470007, created on 6 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
8 September 2014Total exemption small company accounts made up to 31 March 2014
8 September 2014Total exemption small company accounts made up to 31 March 2014
10 July 2014Registration of charge 069305470006, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 July 2014Registration of charge 069305470006, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
10 July 2014Registration of charge 069305470006, created on 8 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Registered office address changed from Unit 9 Abbey Business Park Farnham Surrey GU9 8HT England on 4 July 2014
4 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Registered office address changed from Unit 9 Abbey Business Park Farnham Surrey GU9 8HT England on 4 July 2014
4 July 2014Registered office address changed from Unit 9 Abbey Business Park Farnham Surrey GU9 8HT England on 4 July 2014
29 March 2014Satisfaction of charge 069305470005 in full
29 March 2014Satisfaction of charge 069305470005 in full
30 July 2013Total exemption small company accounts made up to 31 March 2013
30 July 2013Total exemption small company accounts made up to 31 March 2013
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
23 May 2013Registration of charge 069305470005
23 May 2013Registration of charge 069305470005
10 May 2013Registration of charge 069305470004
10 May 2013Registration of charge 069305470004
9 May 2013Satisfaction of charge 1 in full
9 May 2013Satisfaction of charge 3 in full
9 May 2013Satisfaction of charge 3 in full
9 May 2013Satisfaction of charge 1 in full
28 November 2012Total exemption small company accounts made up to 31 March 2012
28 November 2012Total exemption small company accounts made up to 31 March 2012
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
3 July 2012Secretary's details changed for Jack Marriott on 1 June 2012
3 July 2012Secretary's details changed for Jack Marriott on 1 June 2012
3 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
3 July 2012Secretary's details changed for Jack Marriott on 1 June 2012
23 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012
23 May 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012
16 February 2012Accounts for a dormant company made up to 30 June 2011
16 February 2012Accounts for a dormant company made up to 30 June 2011
29 September 2011Particulars of a mortgage or charge / charge no: 3
29 September 2011Particulars of a mortgage or charge / charge no: 3
5 September 2011Annual return made up to 11 June 2011 with a full list of shareholders
5 September 2011Registered office address changed from 15B High Street Alton Hampshire GU34 1AW on 5 September 2011
5 September 2011Registered office address changed from 15B High Street Alton Hampshire GU34 1AW on 5 September 2011
5 September 2011Registered office address changed from 15B High Street Alton Hampshire GU34 1AW on 5 September 2011
5 September 2011Annual return made up to 11 June 2011 with a full list of shareholders
15 April 2011Particulars of a mortgage or charge / charge no: 2
15 April 2011Particulars of a mortgage or charge / charge no: 2
15 April 2011Particulars of a mortgage or charge / charge no: 1
15 April 2011Particulars of a mortgage or charge / charge no: 1
20 January 2011Accounts for a dormant company made up to 30 June 2010
20 January 2011Accounts for a dormant company made up to 30 June 2010
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
28 January 2010Appointment of Jack Marriott as a secretary
28 January 2010Appointment of Jack Marriott as a secretary
26 January 2010Termination of appointment of Clive Elsmore as a director
26 January 2010Termination of appointment of Clive Elsmore as a director
26 January 2010Termination of appointment of Carol Elsmore as a secretary
26 January 2010Termination of appointment of Carol Elsmore as a secretary
26 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 2
26 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 2
26 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 2
26 January 2010Appointment of Richard Bruce Elsmore as a secretary
26 January 2010Appointment of Richard Bruce Elsmore as a director
26 January 2010Appointment of Richard Bruce Elsmore as a secretary
26 January 2010Appointment of Richard Bruce Elsmore as a director
17 December 2009Company name changed the old bakery residents company LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-05
17 December 2009Change of name notice
17 December 2009Change of name notice
17 December 2009Company name changed the old bakery residents company LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-05
22 October 2009Appointment of Carol Elsmore as a secretary
22 October 2009Appointment of Mr Clive Graham Elsmore as a director
22 October 2009Appointment of Carol Elsmore as a secretary
22 October 2009Appointment of Mr Clive Graham Elsmore as a director
22 October 2009Appointment of Mrs Carol Elsmore as a director
22 October 2009Appointment of Mrs Carol Elsmore as a director
15 June 2009Appointment terminated director barbara kahan
15 June 2009Appointment terminated director barbara kahan
11 June 2009Incorporation
11 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing