THE DANESFORD MANAGEMENT COMPANY LIMITED
Company number 04176923
- Company Overview for THE DANESFORD MANAGEMENT COMPANY LIMITED (04176923)
- Filing history for THE DANESFORD MANAGEMENT COMPANY LIMITED (04176923)
- People for THE DANESFORD MANAGEMENT COMPANY LIMITED (04176923)
- More for THE DANESFORD MANAGEMENT COMPANY LIMITED (04176923)
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) |
---|---|---|---|
17 May 2015 | AP01 | Appointment of Mrs Louise Margaretta Goodier as a director on 17 May 2015 | |
17 May 2015 | TM01 | Termination of appointment of Ian Geoffrey Oakley as a director on 17 May 2015 | |
14 May 2015 | AP03 | Appointment of Mr Ian Geoffrey Oakley as a secretary on 14 May 2015 | |
14 May 2015 | TM02 | Termination of appointment of Louise Margaretta Goodier as a secretary on 14 May 2015 | |
14 May 2015 | AD01 | Registered office address changed from 7 Stirling Close Congleton Cheshire CW12 4US to 65 Obelisk Way Congleton Cheshire CW12 4FY on 14 May 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
09 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AP01 | Appointment of Mrs Connie Lee Downing as a director | |
23 Apr 2014 | TM01 | Termination of appointment of Jonathan Woods as a director | |
13 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
14 Feb 2014 | TM01 | Termination of appointment of a director | |
13 Feb 2014 | TM01 | Termination of appointment of James Ryan as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jun 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
08 Jan 2013 | AP03 | Appointment of Mrs Louise Margaretta Goodier as a secretary | |
08 Jan 2013 | AP01 | Appointment of Mr Ian Geoffrey Oakley as a director | |
04 Jan 2013 | TM02 | Termination of appointment of David Taylor as a secretary | |
04 Jan 2013 | AD01 | Registered office address changed from 28 Valley View Woodlands Park Congleton Cheshire CW12 4EN on 4 January 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
14 Jun 2012 | CH01 | Director's details changed for Mr Thomas Charles Tennyson on 31 December 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders |