DRAGONFLY DEVELOPMENT LIMITED

The Arc High Street The Arc High Street, Chesterfield, S43 4JY, Derbyshire
StatusACTIVE
Company No.10314889
CategoryPrivate Limited Company
Incorporated05 Aug 2016
Age7 years, 10 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103148890002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 2016

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: 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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITUJABOUQA LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10999153
Status:ACTIVE
Category:Private Limited Company

CHINA GORILLA LIMITED

GARDEN FLAT,LONDON,W14 8AS

Number:08205446
Status:ACTIVE
Category:Private Limited Company

GOSHEN DAN LTD

14 HIGHBANK CLOSE,WELLING,DA16 3ES

Number:09577016
Status:ACTIVE
Category:Private Limited Company

ISS ASSOCIATES LP

13 JOHN PRINCE'S STREET,LONDON,W1G 0JR

Number:LP019391
Status:ACTIVE
Category:Limited Partnership

M K M COMPUTING LIMITED

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

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