Advanced company searchLink opens in new window

DANEFIELD PROPERTY MANAGEMENT LIMITED

Company number 01317503

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)
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
  • GBP 150
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
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 17/11/2014 for Anthony John Hutton
17 Nov 2014 TM01 Termination of appointment of Anthony John Hutton as a director on 10 November 2014
  • ANNOTATION Clarification a Second filed TM01 is registered on 05/12/2014
06 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150
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
  • GBP 150
  • ANNOTATION A second filed AR01 was registered on 11TH March 2014
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