Advanced company searchLink opens in new window

DANE HEIGHTS LIMITED

Company number 02244938

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)
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