DAUNTSEY HOUSE MANAGEMENT COMPANY LIMITED
Company number 09897865
- Company Overview for DAUNTSEY HOUSE MANAGEMENT COMPANY LIMITED (09897865)
- Filing history for DAUNTSEY HOUSE MANAGEMENT COMPANY LIMITED (09897865)
- People for DAUNTSEY HOUSE MANAGEMENT COMPANY LIMITED (09897865)
- More for DAUNTSEY HOUSE MANAGEMENT COMPANY LIMITED (09897865)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
20 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Jun 2021 | AD01 | Registered office address changed from 29 Bath Road Old Town Swindon Wilts SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 23 June 2021 | |
02 Mar 2021 | AP04 | Appointment of Home from Home Property Management Swindon Limited as a secretary on 1 March 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Cherry-Anne Jones as a secretary on 1 March 2021 | |
11 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
07 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
16 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 May 2018 | AP01 | Appointment of Mr Leonardo Moccia as a director on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Graham Michael Gaiger as a director on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Andrei Koranteng as a director on 15 May 2018 | |
15 May 2018 | AP01 | Appointment of Mr Paul Henry Morris as a director on 15 May 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
12 Dec 2017 | PSC07 | Cessation of Gaiger Properties Limited as a person with significant control on 1 December 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 |