Advanced company searchLink opens in new window

DAYMARK PROPERTIES LIMITED

Company number 06477248

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)
26 Jan 2011 AUD Auditor's resignation
24 Jan 2011 CH01 Director's details changed for Mr Bharat Dahyalal Bhundia on 16 December 2010
23 Dec 2010 AD01 Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010
07 Sep 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
17 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
23 Dec 2009 AA Accounts for a small company made up to 31 August 2009
09 Dec 2009 AP01 Appointment of Alnur Madatali Dhanani as a director
13 Nov 2009 AP01 Appointment of Mr Zulfikar Madatali Dhanani as a director
09 Nov 2009 CH01 Director's details changed for Rahim Alnur Dhanani on 3 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Bharat Dahyalal Bhundia on 3 November 2009
09 Nov 2009 CH03 Secretary's details changed for Rahim Dhanani on 3 November 2009
07 Oct 2009 88(2) Ad 21/05/09-21/05/09\gbp si 3100@0.01=31\gbp ic 1069/1100\
07 Oct 2009 88(2) Ad 21/05/09-21/05/09\gbp si 969@1=969\gbp ic 100/1069\
07 Oct 2009 AP01 Appointment of Rahim Alnur Dhanani as a director
18 Sep 2009 123 Nc inc already adjusted 21/05/09
18 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
18 Jun 2009 395 Particulars of a mortgage or charge / charge no: 3
16 Feb 2009 AA Accounts for a small company made up to 31 August 2008
26 Jan 2009 363a Return made up to 18/01/09; full list of members
13 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 31/08/2008
21 Feb 2008 353 Location of register of members
18 Jan 2008 NEWINC Incorporation