- Company Overview for DANEVILLE PROPERTIES LIMITED (05663360)
- Filing history for DANEVILLE PROPERTIES LIMITED (05663360)
- People for DANEVILLE PROPERTIES LIMITED (05663360)
- More for DANEVILLE PROPERTIES LIMITED (05663360)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
19 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 28 December 2021 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
03 Jan 2020 | PSC04 | Change of details for Mr Simon Charles Merrifield as a person with significant control on 1 June 2019 | |
02 Jan 2020 | PSC04 | Change of details for Mr Simon Charles Merrifield as a person with significant control on 1 June 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from C/O Smiths Accountants, Unit 114 Boston House Grove Technology Park Wantage Oxfordshire OX12 9FF to Boston House Grove Business Park Wantage Oxfordshire OX12 9FF on 24 December 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
03 Jan 2018 | PSC01 | Notification of Simon Charles Merrifield as a person with significant control on 22 May 2017 | |
03 Jan 2018 | PSC07 | Cessation of Susan Mary Merrifield as a person with significant control on 24 January 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | TM02 | Termination of appointment of Susan Mary Merrifield as a secretary on 24 January 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Susan Mary Merrifield as a director on 24 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |