Advanced company searchLink opens in new window

DANEBANK COURT LIMITED

Company number 01205998

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)
17 Feb 2025 AA Micro company accounts made up to 31 December 2024
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Mar 2024 AA Micro company accounts made up to 31 December 2023
20 Mar 2023 AA Micro company accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
08 Mar 2023 AP01 Appointment of Miss Georgia Rose Hampton as a director on 7 March 2023
08 Mar 2023 AP03 Appointment of Miss Georgia Rose Hampton as a secretary on 7 March 2023
08 Mar 2023 TM01 Termination of appointment of Hamish Robertson Howarth as a director on 7 March 2023
08 Mar 2023 TM02 Termination of appointment of Hamish Robertson Howarth as a secretary on 7 March 2023
08 Mar 2023 AD01 Registered office address changed from 19 Berkshire Drive Congleton Cheshire CW12 1SB to 23 Berkshire Drive Congleton CW12 1SB on 8 March 2023
23 Mar 2022 AA Micro company accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
27 Mar 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
27 Mar 2019 AA Micro company accounts made up to 31 December 2018
09 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
11 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
17 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
09 Mar 2017 AP01 Appointment of Mr Mark Andrew Graham as a director on 1 March 2017
06 Mar 2017 TM01 Termination of appointment of Ann Josephine West as a director on 28 February 2017
21 Mar 2016 AA Full accounts made up to 31 December 2015