DAWN DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 00674932 |
Category | Private Limited Company |
Incorporated | 14 Nov 1960 |
Age | 63 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DAWN DEVELOPMENTS LIMITED is an active private limited company with number 00674932. It was incorporated 63 years, 6 months, 17 days ago, on 14 November 1960. The company address is 1 Park Row, Leeds, LS1 5AB, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type small
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type small
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type small
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type small
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006749320020
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 19
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006749320022
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 006749320021
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type small
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage acquire with deed with charge number charge acquisition date
Date: 21 Feb 2017
Action Date: 31 Jan 2017
Category: Mortgage
Sub Category: Acquire
Type: MR02
Property acquired date: 2017-01-31
Charge number: 006749320022
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Russell James Stewart
Documents
Accounts with accounts type small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Address
Type: AD01
Old address: C/O Mcclure Naismith Solicitors 4th Floor, Equitable House 47 King William Street London EC4R9AF
Change date: 2016-08-12
New address: C/O Pinsent Masons 1 Park Row Leeds LS1 5AB
Documents
Accounts with accounts type small
Date: 30 Dec 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type full
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006749320021
Documents
Mortgage create with deed with charge number
Date: 18 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 006749320020
Documents
Mortgage satisfy charge full
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 17
Documents
Mortgage satisfy charge full
Date: 14 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type full
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Legacy
Date: 04 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type full
Date: 28 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type full
Date: 20 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Legacy
Date: 29 Sep 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Change person director company with change date
Date: 10 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Harley Rough
Change date: 2010-01-01
Documents
Accounts with accounts type full
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul O'donnell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell James Stewart
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Stewart Harley Rough
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mcconnell
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Stewart Harley Rough
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 21 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 19
Documents
Legacy
Date: 06 Jan 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:18
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 18 Dec 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:18
Documents
Legacy
Date: 11 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/398 / charge no: 18
Documents
Accounts with accounts type full
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/12/60--------- £ si 998@1
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/09/06-14/09/06 £ si 195@1
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 18 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 09/03/06 from: pountney hill house 6 laurence pountney hill london EC4R 0BC
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/05; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 05 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type full
Date: 06 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 06 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Legacy
Date: 05 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Oct 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
APAX PARTNERS WORLDWIDE HOLDINGS LTD
33 JERMYN STREET,,SW1Y 6DN
Number: | 04720466 |
Status: | ACTIVE |
Category: | Private Limited Company |
91-97 SALTERGATE,CHESTERFIELD,S40 1LA
Number: | OC399263 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 PRESTON PLACE,GLASGOW,G42 7PW
Number: | SC527288 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYRELLS END FARM TYRELLS END,MILTON KEYNES,MK17 9DS
Number: | 08090990 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCLEAN BUSINESS SOLUTIONS LIMITED
4 POISE BROOK DRIVE,STOCKPORT,SK2 5JG
Number: | 07546591 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 YORK ROAD,SOLIHULL,B28 8LH
Number: | 04191288 |
Status: | ACTIVE |
Category: | Private Limited Company |