- Company Overview for D N MANAGEMENT LIMITED (03213074)
- Filing history for D N MANAGEMENT LIMITED (03213074)
- People for D N MANAGEMENT LIMITED (03213074)
- More for D N MANAGEMENT LIMITED (03213074)
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) |
---|---|---|---|
18 Feb 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
18 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Jun 2023 | CS01 | Confirmation statement made on 17 June 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from Suite 9 Crown Way Warmley Bristol BS30 8FJ England to Suite 5 Corum 2 Crown Way Warmley Bristol BS30 8FJ on 23 November 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to Suite 9 Crown Way Warmley Bristol BS30 8FJ on 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Linda Jane Naylor on 1 August 2017 | |
23 Mar 2018 | CH01 | Director's details changed for Douglas Naylor on 1 August 2017 | |
23 Mar 2018 | CH03 | Secretary's details changed for Linda Jane Naylor on 1 August 2017 | |
23 Mar 2018 | PSC04 | Change of details for Linda Jane Naylor as a person with significant control on 1 August 2017 | |
23 Mar 2018 | PSC04 | Change of details for Douglas Naylor as a person with significant control on 1 August 2017 | |
12 Mar 2018 | AD01 | Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 1 Bell Street 2nd Floor London NW1 5BY on 12 March 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |