Advanced company searchLink opens in new window

DAC PROPERTIES LIMITED

Company number 03146420

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)
09 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 TM01 Termination of appointment of Brian Hugh Gray as a director on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Paul Dennis as a director on 13 June 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
25 Mar 2022 AA Accounts for a small company made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
18 Dec 2018 AA Accounts for a small company made up to 31 March 2018
07 Mar 2018 AP01 Appointment of Mr Benjamin Fenwick as a director on 20 February 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
04 Jan 2018 AA Accounts for a small company made up to 31 March 2017
25 Aug 2017 TM01 Termination of appointment of Meiros Jones as a director on 7 August 2017
25 Aug 2017 TM01 Termination of appointment of William Phillip Jones as a director on 7 August 2017
25 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
04 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8
04 Feb 2016 AD01 Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 4 February 2016
13 Jan 2016 AP01 Appointment of Mr Joseph Roger Morgan as a director on 12 January 2016
02 Jan 2016 AA Accounts for a small company made up to 31 March 2015