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)
06 Dec 2017 AP01 Appointment of Mr Mark Gill as a director on 25 November 2017
11 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
06 Sep 2017 TM01 Termination of appointment of Gladys Joan Elson as a director on 31 August 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Jun 2016 TM01 Termination of appointment of Aileen Gasser as a director on 7 June 2016
12 Dec 2015 AA Accounts for a dormant company made up to 31 August 2015
10 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 34
16 May 2015 AP01 Appointment of David Wall as a director on 6 December 2014
27 Apr 2015 AP01 Appointment of Paul Tuley as a director on 6 December 2014
29 Dec 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 34
11 Dec 2014 AA Accounts for a dormant company made up to 31 August 2014
20 Oct 2014 TM01 Termination of appointment of Anthony Hugh Osborne as a director on 8 October 2014
19 Aug 2014 TM01 Termination of appointment of David Brian Treamer Papworth as a director on 29 July 2014
18 Aug 2014 TM01 Termination of appointment of David Brian Treamer Papworth as a director on 29 July 2014
18 Aug 2014 TM01 Termination of appointment of Clive Louis Piveteau as a director on 7 July 2014
19 Jun 2014 AD01 Registered office address changed from 20 - 21 Clinton Place Seaford East Sussex BN25 1NP on 19 June 2014
13 May 2014 AP01 Appointment of Aileen Gasser as a director
13 May 2014 AP01 Appointment of Sandra Ward as a director
23 Apr 2014 AP01 Appointment of Mr John William Lampard Webber as a director
18 Feb 2014 AP01 Appointment of Anthony Hugh Osborne as a director
27 Jan 2014 TM01 Termination of appointment of Ann Fernandes as a director
07 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 34
05 Nov 2013 TM01 Termination of appointment of Phillip Beal as a director
23 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013