Advanced company searchLink opens in new window

COED DARCY ESTATES MANAGEMENT LTD

Company number 07848407

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)
09 Jan 2025 TM01 Termination of appointment of Neil Anthony Williams as a director on 5 December 2024
31 Dec 2024 AP03 Appointment of Michael Smith as a secretary on 5 December 2024
30 Dec 2024 AP01 Appointment of Mr Mark Russell Bird as a director on 5 December 2024
30 Dec 2024 TM02 Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 5 December 2024
30 Dec 2024 AD01 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to 13th Floor, Nova South Victoria Street London SW1E 5LB on 30 December 2024
30 Dec 2024 TM01 Termination of appointment of Robert David Howell Williams as a director on 5 December 2024
20 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
17 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with no updates
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
04 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
04 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
04 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
04 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 CH01 Director's details changed for Mr Neil Anthony Williams on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Robert David Howell Williams on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Developments Limited as a person with significant control on 25 July 2022
17 May 2022 AP01 Appointment of Mrs Claire Elise Coalter as a director on 10 May 2022
14 Apr 2022 TM01 Termination of appointment of Janine Parker as a director on 1 April 2022
14 Apr 2022 TM01 Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022
17 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates