DISTINCTION DEVELOPMENTS LIMITED

Gordonville Gordonville, Twywell, NN14 3AH, Northamptonshire, England
StatusACTIVE
Company No.08444262
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DISTINCTION DEVELOPMENTS LIMITED is an active private limited company with number 08444262. It was incorporated 11 years, 2 months, 18 days ago, on 14 March 2013. The company address is Gordonville Gordonville, Twywell, NN14 3AH, Northamptonshire, England.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ds Holdings (Cranford) Ltd

Notification date: 2024-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Peter Smith

Cessation date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Nicola Peploe

Change date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Smith

Change date: 2022-02-11

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Peter Smith

Change date: 2022-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Address

Type: AD01

Old address: Gordonsville Slipton Road Twywell Northamptonshire NN14 3AH England

Change date: 2022-04-05

New address: Gordonville Slipton Road Twywell Northamptonshire NN14 3AH

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-11

Officer name: Mr David Peter Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Address

Type: AD01

New address: Gordonsville Slipton Road Twywell Northamptonshire NN14 3AH

Change date: 2022-03-03

Old address: 242 Barton Road Barton Seagrave Northamptonshire NN15 6RZ England

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Peter Smith

Change date: 2022-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-11

Officer name: Ms Nicola Peploe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-04

Officer name: Ms Nicola Peploe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-08-31

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

New address: 242 Barton Road Barton Seagrave Northamptonshire NN15 6RZ

Change date: 2017-03-22

Old address: 1 Spring Gardens Burton Latimer Kettering Northants NN15 5NS

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnnie Johnson

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Peter Smith

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04764434
Status:ACTIVE
Category:Private Limited Company

BK NOLTE CONTRACTS LTD

BK HOUSE ASH ROAD SOUTH,WREXHAM,LL13 9UG

Number:06500188
Status:ACTIVE
Category:Private Limited Company

GOLDIMPEX LP

SUITE 1 5 PERCY STREET,LONDON,W1T 1DG

Number:LP019294
Status:ACTIVE
Category:Limited Partnership

GSRT LIMITED

13 ALDERWOOD CRESCENT,NEWCASTLE-UPON-TYNE,NE6 4TT

Number:07944341
Status:ACTIVE
Category:Private Limited Company

INSTANT PROPERTY INVESTMENTS LIMITED

1 THE DELL,WALTHAM ABBEY,EN9 3YD

Number:11021484
Status:ACTIVE
Category:Private Limited Company

REINFORCED SOLUTIONS LIMITED

200 TILEHOUSE GREEN LANE,SOLIHULL,B93 9EJ

Number:10734919
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