Advanced company searchLink opens in new window

DACORUM ESTATES LTD

Company number 11865196

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)
16 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
21 Jul 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
08 May 2023 CERTNM Company name changed hemel trading LIMITED\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-15
06 Apr 2023 PSC07 Cessation of David Lincoln Willis as a person with significant control on 6 April 2023
06 Apr 2023 PSC07 Cessation of Alfred Henry Haagman as a person with significant control on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of David Lincoln Willis as a director on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Alfred Henry Haagman as a director on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Jonathan Bennett as a director on 6 April 2023
06 Apr 2023 PSC02 Notification of Dacorum Limited as a person with significant control on 6 April 2023
06 Apr 2023 AP01 Appointment of Mr Jack Pandeli as a director on 6 April 2023
06 Apr 2023 AD01 Registered office address changed from 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom to 2nd Floor 10(B) Aldermans Hill London N13 4PJ on 6 April 2023
04 Apr 2023 AA Micro company accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
07 Mar 2023 CH01 Director's details changed for Mr Alfred Henry Haagman on 1 January 2023
06 Sep 2022 CH01 Director's details changed for Mr David Lincoln Willis on 1 August 2022
06 Sep 2022 PSC04 Change of details for Mr David Lincoln Willis as a person with significant control on 1 August 2022
06 Sep 2022 PSC04 Change of details for Mr Alfred Henry Haagman as a person with significant control on 1 August 2022
16 May 2022 AA Micro company accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD United Kingdom to 4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB on 10 February 2022
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates