- Company Overview for DE HAVILLAND HOUSE (MUDEFORD) LTD (06125723)
- Filing history for DE HAVILLAND HOUSE (MUDEFORD) LTD (06125723)
- People for DE HAVILLAND HOUSE (MUDEFORD) LTD (06125723)
- More for DE HAVILLAND HOUSE (MUDEFORD) LTD (06125723)
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) |
---|---|---|---|
28 Oct 2024 | AA | Total exemption full accounts made up to 24 June 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
05 Feb 2024 | AA | Total exemption full accounts made up to 24 June 2023 | |
16 Mar 2023 | AA | Total exemption full accounts made up to 24 June 2022 | |
24 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
24 Feb 2023 | CH01 | Director's details changed for Simon Trimnell on 22 February 2023 | |
24 Feb 2023 | CH01 | Director's details changed for Martin Bevan on 22 February 2023 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 24 June 2021 | |
31 Oct 2021 | TM01 | Termination of appointment of Michael John Pilling as a director on 29 October 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Michael John Pilling as a director on 10 March 2021 | |
09 Mar 2021 | AP01 | Appointment of Miss Emma Louise Butler as a director on 9 March 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
22 Oct 2020 | AA | Total exemption full accounts made up to 24 June 2020 | |
15 Jul 2020 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 1 April 2020 | |
15 Jul 2020 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 April 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
08 Jan 2020 | AA | Total exemption full accounts made up to 24 June 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 1-3 Seamoor Road Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House Lowther Gardens Bournemouth BH8 8NF on 19 November 2019 | |
30 May 2019 | TM01 | Termination of appointment of Robert Anthony Davis as a director on 30 May 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 24 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates |