DANESHILL COURT (RESIDENTS) LIMITED
Company number 10353231
- Company Overview for DANESHILL COURT (RESIDENTS) LIMITED (10353231)
- Filing history for DANESHILL COURT (RESIDENTS) LIMITED (10353231)
- People for DANESHILL COURT (RESIDENTS) LIMITED (10353231)
- More for DANESHILL COURT (RESIDENTS) LIMITED (10353231)
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 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
25 May 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
14 May 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
11 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
10 Sep 2022 | PSC07 | Cessation of Christopher Mark England as a person with significant control on 10 September 2022 | |
10 Sep 2022 | TM01 | Termination of appointment of Christopher Mark England as a director on 10 September 2022 | |
22 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
12 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
17 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
27 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Oct 2018 | TM02 | Termination of appointment of Martyn Richard Hudson as a secretary on 9 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 2nd Floor,Heliting House 35 Richmond Hill Bournemouth BH2 6HT United Kingdom to 4 Daneshill Court Lychpit Basingstoke RG24 8AB on 9 October 2018 | |
12 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with updates | |
10 Jul 2018 | PSC01 | Notification of Jonathan Steven Marks as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC01 | Notification of Christopher Mark England as a person with significant control on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Jonathan Steven Marks as a director on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Christopher Mark England as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Peter Granston Rowles as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Nihad Gabriel Obagi as a director on 10 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Peter Granston Rowles as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Nihad Obagi as a person with significant control on 10 July 2018 |