DANEFIELD PROPERTY MANAGEMENT LIMITED
Company number 01317503
- Company Overview for DANEFIELD PROPERTY MANAGEMENT LIMITED (01317503)
- Filing history for DANEFIELD PROPERTY MANAGEMENT LIMITED (01317503)
- People for DANEFIELD PROPERTY MANAGEMENT LIMITED (01317503)
- More for DANEFIELD PROPERTY MANAGEMENT LIMITED (01317503)
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) |
---|---|---|---|
07 Jul 2016 | AD01 | Registered office address changed from 12a Danefield Court 199 Wilmslow Road Heald Green Cheadle Cheshire SK8 3BQ to 218 Finney Lane Heald Green Cheadle Cheshire SK8 3QA on 7 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Mrs Carole Mccann as a secretary on 30 June 2016 | |
07 Jul 2016 | TM02 | Termination of appointment of Bernard Anthony Mccarthy as a secretary on 30 June 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of Carolyn Swaffield as a director on 7 March 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of John Stanton as a director on 7 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mrs Muriel Penney as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Anthony John Penney as a director on 4 March 2016 | |
04 Mar 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
11 Mar 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Miss. Carolyn Swaffield as a director on 20 January 2015 | |
07 Jan 2015 | TM01 | Termination of appointment of James William Cooper as a director on 20 November 2014 | |
05 Dec 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
17 Nov 2014 | TM01 |
Termination of appointment of Anthony John Hutton as a director on 10 November 2014
|
|
06 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
11 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2013 | |
26 Feb 2014 | AA | Total exemption full accounts made up to 25 December 2013 | |
11 Feb 2014 | AP01 | Appointment of Mr. John Stanton as a director | |
03 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
13 Feb 2013 | AA | Total exemption full accounts made up to 25 December 2012 | |
10 Dec 2012 | CH01 | Director's details changed for Mr John William Cooper on 10 December 2012 | |
10 Dec 2012 | AP01 | Appointment of Mr John William Cooper as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Peter Davies as a director | |
10 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
21 Feb 2012 | AA | Total exemption full accounts made up to 25 December 2011 |