- Company Overview for DACORUM ESTATES LTD (11865196)
- Filing history for DACORUM ESTATES LTD (11865196)
- People for DACORUM ESTATES LTD (11865196)
- More for DACORUM ESTATES LTD (11865196)
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
|
|
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
|
|
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 |