DRAGONFLY DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 10314889 |
Category | Private Limited Company |
Incorporated | 05 Aug 2016 |
Age | 7 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
DRAGONFLY DEVELOPMENT LIMITED is an active private limited company with number 10314889. It was incorporated 7 years, 10 months ago, on 05 August 2016. The company address is The Arc High Street The Arc High Street, Chesterfield, S43 4JY, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Carol Anne Wood
Appointment date: 2023-08-09
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Emma Jane Stevenson
Documents
Appoint person director company with name date
Date: 30 Jun 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-30
Officer name: Mrs Janet Tait
Documents
Appoint person director company with name date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Susan Watson
Appointment date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Cessation of a person with significant control
Date: 21 Oct 2022
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-10-04
Psc name: Woodhead Regeneration Ltd
Documents
Mortgage satisfy charge full
Date: 21 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103148890002
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
Old address: Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR England
Change date: 2022-10-14
New address: The Arc High Street Clowne Chesterfield Derbyshire S43 4JY
Documents
Appoint person secretary company with name date
Date: 13 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-04
Officer name: Grant Galloway
Documents
Termination secretary company with name termination date
Date: 13 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Woodhead Regeneration Limited
Termination date: 2022-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leo Robert Woodhead
Termination date: 2022-10-04
Documents
Termination director company with name termination date
Date: 11 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Simon Tutin
Termination date: 2022-10-04
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Appoint person director company with name date
Date: 28 Jun 2022
Action Date: 17 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-17
Officer name: Mr Christopher Simon Tutin
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-28
Officer name: David Paul Woodhead
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 02 Feb 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Woodhead
Change date: 2021-12-01
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leo Robert Woodhead
Change date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Appoint person director company with name date
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-18
Officer name: Councillor Stephen William Fritchley
Documents
Termination director company with name termination date
Date: 18 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-17
Officer name: Malcolm John Ritchie
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Michael Gordon
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Michael Gordon
Documents
Change account reference date company current shortened
Date: 08 Jan 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 05 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-08-05
Psc name: Woodhead Regeneration Ltd
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-08
Charge number: 103148890001
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2017
Action Date: 08 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 103148890002
Charge creation date: 2017-06-08
Documents
Capital allotment shares
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2016-10-03
Documents
Appoint corporate secretary company with name date
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Woodhead Regeneration Limited
Appointment date: 2016-08-30
Documents
Resolution
Date: 22 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-10
Old address: Edwinstowe House Forest Road New Ollerton Newark Nottinghamshire NG21 9PR England
New address: Edwinstowe House Edwinstowe Mansfield Nottinghamshire NG21 9PR
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
New address: Edwinstowe House Forest Road New Ollerton Newark Nottinghamshire NG21 9PR
Old address: Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG22 9PR United Kingdom
Change date: 2016-08-10
Documents
Some Companies
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10999153 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDEN FLAT,LONDON,W14 8AS
Number: | 08205446 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGHBANK CLOSE,WELLING,DA16 3ES
Number: | 09577016 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | LP019391 |
Status: | ACTIVE |
Category: | Limited Partnership |
3 DEANSWOOD DRIVE,WATERLOOVILLE,PO7 7RR
Number: | 02407029 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 495 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009372 |
Status: | ACTIVE |
Category: | Limited Partnership |