- 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) |
---|---|---|---|
26 Nov 2012 | AP01 | Appointment of Clive Louis Piveteau as a director | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Nov 2012 | CH01 | Director's details changed for Joan Elson on 19 November 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Phillip Beal as a director | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of Heather Rayle as a director | |
19 Oct 2010 | TM02 | Termination of appointment of Heather Rayle as a secretary | |
11 Oct 2010 | AP01 | Appointment of Joan Elson as a director | |
23 Apr 2010 | TM01 | Termination of appointment of John Webber as a director | |
04 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Mr John William Lampard Webber on 10 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mrs Heather Mary Rayle on 10 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Ann Margaret Fernandes on 10 October 2009 | |
04 Nov 2009 | CH01 | Director's details changed for David Brian Treamer Papworth on 10 October 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 20 Clinton Place Seaford East Sussex BN25 1NP on 4 November 2009 | |
12 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Oct 2009 | TM01 | Termination of appointment of Anthony Osborne as a director | |
05 Dec 2008 | 363a | Return made up to 10/10/08; full list of members | |
05 Dec 2008 | 288c | Director's change of particulars / anthony osborne / 30/09/2008 | |
04 Nov 2008 | 288a | Secretary appointed mrs heather mary rayle | |
03 Nov 2008 | 288b | Appointment terminated secretary david papworth |