Advanced company searchLink opens in new window

OLD DALBY RESIDENTS COMPANY LIMITED

Company number 04010887

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)
23 Sep 2024 AA Accounts for a dormant company made up to 31 March 2024
15 Jul 2024 CS01 Confirmation statement made on 5 June 2024 with updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
10 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Tony Sheehan as a director on 3 January 2023
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
16 Jun 2022 TM01 Termination of appointment of Russ Hamer as a director on 16 June 2022
23 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
22 Jul 2021 AP01 Appointment of Mr Tony Sheehan as a director on 19 May 2021
22 Jul 2021 TM01 Termination of appointment of James Nicholas Charles Jessop as a director on 19 May 2021
21 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
11 Jun 2019 AP01 Appointment of Mr David Sim as a director on 5 June 2019
11 Jun 2019 TM01 Termination of appointment of Simon Daniel Robinson as a director on 5 June 2019
11 Jun 2019 AP03 Appointment of Mr Jonathan Hubbard as a secretary on 10 June 2019
11 Jun 2019 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 20 Station Road Hinckley Leics LE10 1AW on 11 June 2019
21 May 2019 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 May 2019
26 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
21 May 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
21 May 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 21 May 2018