Advanced company searchLink opens in new window

DAWNRIVER PROPERTY MANAGEMENT LIMITED

Company number 01749189

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)
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
28 Mar 2018 AA Micro company accounts made up to 30 September 2017
29 Jun 2017 PSC02 Notification of Gotelee Limited as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of Gotelee Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Dec 2016 AP01 Appointment of Robert Christopher Millard as a director on 6 December 2016
15 Dec 2016 AP01 Appointment of William Edward Fraser Whyte as a director on 23 November 2016
15 Dec 2016 TM01 Termination of appointment of John Peter Wood as a director on 23 November 2016
15 Dec 2016 TM01 Termination of appointment of Thomas Theodore Tait as a director on 23 November 2016
30 Sep 2016 CH01 Director's details changed for Gary Peter Gibbons on 30 September 2016
30 Sep 2016 CH03 Secretary's details changed for Gary Peter Gibbons on 30 September 2016
29 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2016 AP01 Appointment of Gary Peter Gibbons as a director on 29 September 2016
29 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 22
02 Nov 2015 TM01 Termination of appointment of John Francis Newham as a director on 28 October 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 22
15 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 22
15 Jul 2014 AD01 Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 15 July 2014
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
19 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders