- Company Overview for DRYAD PROPERTIES LTD (11579822)
- Filing history for DRYAD PROPERTIES LTD (11579822)
- People for DRYAD PROPERTIES LTD (11579822)
- Charges for DRYAD PROPERTIES LTD (11579822)
- More for DRYAD PROPERTIES LTD (11579822)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 19 February 2025 with updates | |
04 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 19 February 2022 with updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Dec 2021 | MR01 | Registration of charge 115798220003, created on 13 December 2021 | |
01 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 March 2021 | |
12 Mar 2021 | MR01 | Registration of charge 115798220002, created on 12 March 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr Michael Joseph Mcguire as a person with significant control on 20 February 2020 | |
02 Mar 2021 | PSC04 | Change of details for Mrs Jacqueline Pamela Mcguire as a person with significant control on 20 February 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
22 Feb 2021 | CH01 | Director's details changed for Mr Michael Joseph Mcguire on 28 August 2020 | |
22 Feb 2021 | PSC04 | Change of details for Mr Michael Joseph Mcguire as a person with significant control on 28 August 2020 | |
22 Feb 2021 | PSC04 | Change of details for Mrs Jacqueline Pamela Mcguire as a person with significant control on 28 August 2020 | |
22 Feb 2021 | CH01 | Director's details changed for Mrs Jacqueline Pamela Mcguire on 28 August 2020 | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with updates | |
05 Dec 2019 | MR01 | Registration of charge 115798220001, created on 5 December 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Michael Joseph Mcguire on 10 October 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mrs Jacqueline Pamela Mcguire on 10 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from Unit 3B, Trident Business Centre Amy Johnson Way Blackpool FY4 2RP United Kingdom to 58 Durham Road Birtley Chester Le Street Durham DH3 2QJ on 10 October 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates |