DACEBERRY COURT MANAGEMENT COMPANY LIMITED
Company number 03624575
- Company Overview for DACEBERRY COURT MANAGEMENT COMPANY LIMITED (03624575)
- Filing history for DACEBERRY COURT MANAGEMENT COMPANY LIMITED (03624575)
- People for DACEBERRY COURT MANAGEMENT COMPANY LIMITED (03624575)
- More for DACEBERRY COURT MANAGEMENT COMPANY LIMITED (03624575)
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
|
|
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
|
|
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
|
|
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 |