Advanced company searchLink opens in new window

DAINTEE PROPERTIES LIMITED

Company number 02357375

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)
12 Sep 2018 TM02 Termination of appointment of Clive Ashley Burnett as a secretary on 20 August 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2018 PSC02 Notification of Tangerine Confectionery Limited as a person with significant control on 6 April 2016
09 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jan 2017 AP01 Appointment of Mrs Maria Elza Marleen Van Troys as a director on 6 January 2017
08 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Jan 2017 TM01 Termination of appointment of Eve Marion Juhasz as a director on 6 January 2017
09 Jun 2016 AP01 Appointment of Mr Antony Francheterre as a director on 31 May 2016
06 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
06 May 2016 AP01 Appointment of Mr Steven Falcon Joseph as a director on 30 June 2011
06 May 2016 TM01 Termination of appointment of Benoit Testard as a director on 16 February 2016
15 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 225,000
22 Dec 2015 TM01 Termination of appointment of Alan David Roux as a director on 16 November 2015
29 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 225,000
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Mar 2014 AP01 Appointment of Mr Benoit Testard as a director
25 Mar 2014 TM01 Termination of appointment of Graham Hunter as a director
22 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 225,000
22 Jan 2014 AP01 Appointment of Miss Eve Marion Juhasz as a director
22 Jan 2014 TM01 Termination of appointment of Wayne Beedle as a director
22 Jan 2014 TM01 Termination of appointment of Wayne Beedle as a director
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders