- Company Overview for DANE HEIGHTS LIMITED (02244938)
- Filing history for DANE HEIGHTS LIMITED (02244938)
- People for DANE HEIGHTS LIMITED (02244938)
- More for DANE HEIGHTS LIMITED (02244938)
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) |
---|---|---|---|
16 Jan 2025 | TM01 | Termination of appointment of John William Lampard Webber as a director on 16 January 2025 | |
17 Dec 2024 | TM01 | Termination of appointment of Maria Cobos Dios as a director on 17 December 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with updates | |
16 Sep 2024 | AP01 | Appointment of Ms Maria Cobos Dios as a director on 6 September 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Stephen Charles Hipwell as a director on 17 July 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
28 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
02 Dec 2021 | AD01 | Registered office address changed from C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England to C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA on 2 December 2021 | |
27 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
08 Oct 2021 | AP03 | Appointment of Mr Matthew Charles Cox as a secretary on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 25 Clinton Place Seaford BN25 1NP England to C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA on 7 October 2021 | |
14 Jan 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
28 Aug 2020 | TM01 | Termination of appointment of Susan Wendy Slade as a director on 25 August 2020 | |
21 Jan 2020 | AP01 | Appointment of Ms Susan Wendy Slade as a director on 22 November 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX to 25 Clinton Place Seaford BN25 1NP on 21 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
15 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
06 Feb 2018 | TM01 | Termination of appointment of Mark Gill as a director on 6 February 2018 |