- Company Overview for DYSON HOMES LIMITED (09520532)
- Filing history for DYSON HOMES LIMITED (09520532)
- People for DYSON HOMES LIMITED (09520532)
- Charges for DYSON HOMES LIMITED (09520532)
- More for DYSON HOMES LIMITED (09520532)
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) |
---|---|---|---|
11 Sep 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
23 Mar 2020 | MR01 | Registration of charge 095205320004, created on 13 March 2020 | |
12 Mar 2020 | MR01 | Registration of charge 095205320003, created on 12 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 095205320002, created on 10 March 2020 | |
04 Mar 2020 | MR01 | Registration of charge 095205320001, created on 17 February 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | AP01 | Appointment of Mr David William Dyson as a director on 30 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
16 Aug 2018 | PSC07 | Cessation of Victoria Rebecca Wood as a person with significant control on 6 March 2017 | |
16 Aug 2018 | PSC04 | Change of details for Mr Samuel James Dyson as a person with significant control on 6 March 2017 | |
05 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 03/08/2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Victoria Rebecca Wood as a director on 6 March 2017 | |
17 Aug 2017 | CS01 |
Confirmation statement made on 3 August 2017 with updates
|
|
23 Feb 2017 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to Woodlea New Hey Moor Houses Shepley Huddersfield HD8 8ES on 23 February 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
08 Jul 2016 | AD01 | Registered office address changed from Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 July 2016 | |
03 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | AP01 | Appointment of Miss Victoria Rebecca Wood as a director on 31 July 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Hayley Anne Dean as a director on 31 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to Unit 1D Denby Dale Industrial Park, Wakefield Road Denby Dale Huddersfield HD8 8QH on 3 August 2015 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|