Advanced company searchLink opens in new window

DACEBERRY COURT MANAGEMENT COMPANY LIMITED

Company number 03624575

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)
30 Apr 2018 AA Micro company accounts made up to 30 September 2017
17 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
28 Jun 2017 AA Micro company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
18 Jun 2016 AA Micro company accounts made up to 30 September 2015
08 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 12
13 Jun 2015 AA Micro company accounts made up to 30 September 2014
16 Dec 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 12
16 Dec 2014 AP01 Appointment of Mr Vernon Travis Walker as a director on 4 September 2014
16 Dec 2014 TM02 Termination of appointment of Michael Jemielity as a secretary on 3 October 2014
16 Dec 2014 TM01 Termination of appointment of Michael Jemielity as a director on 3 October 2014
16 Dec 2014 AP03 Appointment of Mr Vernon Travis Walker as a secretary on 4 October 2014
16 Dec 2014 AD01 Registered office address changed from C/O Mike Jemielity 8 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW United Kingdom to 3 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW on 16 December 2014
16 Dec 2013 AA Total exemption full accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
26 Mar 2013 AA Total exemption full accounts made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
25 Apr 2012 TM01 Termination of appointment of Shirley Duve as a director
25 Apr 2012 AP03 Appointment of Mr Michael Jemielity as a secretary
25 Apr 2012 TM02 Termination of appointment of Shirley Duve as a secretary
25 Apr 2012 AD01 Registered office address changed from C/O Shirley Duve 5 Daceberry Court Remenham Hill Remenham Henley-on-Thames Oxfordshire RG9 3EW England on 25 April 2012
03 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
18 Oct 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
28 Jan 2011 AR01 Annual return made up to 25 August 2010 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Mr Michael Jemielity on 25 August 2010