Advanced company searchLink opens in new window

DANDY PROPERTIES LIMITED

Company number 00360024

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 28
30 Oct 2012 AA Full accounts made up to 30 April 2012
25 Sep 2012 AP01 Appointment of Mr Frederick Felix Jowett Tett as a director
28 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Colin Christopher Tett on 26 March 2012
22 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
03 Jan 2012 AA Full accounts made up to 30 April 2011
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Oct 2010 AA Full accounts made up to 30 April 2010
28 Apr 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
09 Oct 2009 AA Full accounts made up to 30 April 2009
23 Jun 2009 363a Return made up to 23/04/09; full list of members
08 Jan 2009 AA Full accounts made up to 30 April 2008
16 Dec 2008 288a Director appointed henry george macrae tett
16 Dec 2008 288a Director appointed jennifer ellen kidston
06 Aug 2008 287 Registered office changed on 06/08/2008 from wormstall wickham newbury berkshire RG20 8HB
07 May 2008 363s Return made up to 23/04/08; no change of members
03 Mar 2008 AA Full accounts made up to 30 April 2007
05 Jun 2007 363s Return made up to 23/04/07; full list of members
19 Oct 2006 AA Accounts for a small company made up to 30 April 2006
29 Jul 2006 395 Particulars of mortgage/charge
29 Jul 2006 395 Particulars of mortgage/charge
29 Jul 2006 395 Particulars of mortgage/charge
29 Jul 2006 395 Particulars of mortgage/charge
29 Jul 2006 395 Particulars of mortgage/charge