DDM HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10203869 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 8 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
DDM HOLDINGS LIMITED is an active private limited company with number 10203869. It was incorporated 8 years, 5 days ago, on 27 May 2016. The company address is 1 Corneybury Court Corneybury Farm 1 Corneybury Court Corneybury Farm, Buntingford, SG9 9RS, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 29 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Mortgage satisfy charge full
Date: 14 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102038690001
Documents
Accounts with accounts type unaudited abridged
Date: 19 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mr Lee Gaisford
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lee Barry Freeman
Change date: 2021-05-20
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mr Lee Gaisford
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-20
Officer name: Mr Lee Gaisford
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Gaisford
Change date: 2021-05-20
Documents
Change person director company with change date
Date: 20 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Barry Freeman
Change date: 2021-05-20
Documents
Accounts with accounts type unaudited abridged
Date: 11 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Mortgage satisfy charge part
Date: 22 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 102038690001
Documents
Confirmation statement with updates
Date: 05 Jun 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 07 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: 1 Corneybury Court Corneybury Farm Ermine Street Buntingford Hertfordshire SG9 9RS
Old address: Wyndmere House Ashwell Road Steeple Morden Hertfordshire SG8 0NZ England
Change date: 2016-11-11
Documents
Change account reference date company current extended
Date: 09 Nov 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2016
Action Date: 04 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-04
Charge number: 102038690001
Documents
Some Companies
33 CHAPEL WAY,ABBOTS LANGLEY,WD5 0QA
Number: | 10059382 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PANKRIDGE DRIVE,GREAT MISSENDEN,HP16 9BZ
Number: | 10914023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMARY COTTAGE,ENNISKILLEN,BT74 4FH
Number: | NI638066 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05596647 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
PLATINUM CLEANING SOLUTIONS (AYRSHIRE) LTD
8 MACPHAIL DRIVE,KILMARNOCK,KA3 7EJ
Number: | SC531453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINDON AND DISTRICT BUS COMPANY LIMITED
C/O STAGECOACH SERVICES LIMITED ONE STOCKPORT EXCHANGE,STOCKPORT,SK1 3SW
Number: | 02654813 |
Status: | ACTIVE |
Category: | Private Limited Company |