DAN-MARKET DEVELOPMENT COMPANY UNLIMITED

The Bury Mallows Green Road The Bury Mallows Green Road, Bishop's Stortford, CM23 1DG, Hertfordshire
StatusACTIVE
Company No.02248652
Category
Incorporated27 Apr 1988
Age36 years, 19 days
JurisdictionEngland Wales

SUMMARY

DAN-MARKET DEVELOPMENT COMPANY UNLIMITED is an active with number 02248652. It was incorporated 36 years, 19 days ago, on 27 April 1988. The company address is The Bury Mallows Green Road The Bury Mallows Green Road, Bishop's Stortford, CM23 1DG, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2013

Action Date: 13 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-13

Old address: St Brides House 10 Salisbury Square London EC4Y 8EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2011

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Liselotte Bengsten

Change date: 2010-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Flemming Bengsten

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/06; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 01/10/04 from: 25 new street square london ec 4A3

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/04; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/00; full list of members

Documents

View document PDF

Legacy

Date: 26 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/97; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/05/96; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 13/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 13/05/94; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 13/05/93; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 13/05/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/91; no change of members

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/05/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/04/89; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 17 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 1988

Category: Address

Type: 287

Description: Registered office changed on 17/05/88 from: 47 duke street st.james's london SW1Y 6DD

Documents

View document PDF

Legacy

Date: 04 May 1988

Category: Reregistration

Type: REREG(U)

Description: Company type changed from pri to UNLTD

Documents

View document PDF

Incorporation company

Date: 27 Apr 1988

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYFEILLION HEN YSGOL LLANGWNNADL

LLWYN HELYG,PWLLHELI,LL53 8NS

Number:05222721
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

H C PERSONAL SHOPPER LTD

10 BOLTON ROAD WEST,RAMSBOTTOM,BL0 9ND

Number:11176438
Status:ACTIVE
Category:Private Limited Company

HAC ROOFING CONTRACTORS CO LTD

394 LEATHERHEAD ROAD,CHESSINGTON,KT9 2NP

Number:07389083
Status:ACTIVE
Category:Private Limited Company

MESH BUSINESS SOLUTIONS LTD

11-13 BAYLEY STREET,LONDON,WC1B 3HD

Number:09589777
Status:ACTIVE
Category:Private Limited Company

ORB-IT LIMITED

26 BERKELEY SQUARE,BRISTOL,BS8 1HP

Number:10068122
Status:ACTIVE
Category:Private Limited Company

STANHOPE RACING LIMITED

ROYAL SEA BATHING,MARGATE,CT9 5NT

Number:07713548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source