OLD DALBY RESIDENTS COMPANY LIMITED
Company number 04010887
- Company Overview for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- Filing history for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- People for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- More for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
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 |