Advanced company searchLink opens in new window

DANDARA LIVING CLARENCE RD GP LIMITED

Company number 13484019

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)
20 Jan 2025 CH01 Director's details changed for Mr James Miles Davies on 20 January 2025
18 Dec 2024 TM01 Termination of appointment of Nichola Gillespie as a director on 18 December 2024
06 Dec 2024 TM01 Termination of appointment of Lorna Maria Havercroft as a director on 6 December 2024
26 Jul 2024 AP03 Appointment of Mrs Michelle Eileen Murphy as a secretary on 25 July 2024
25 Jul 2024 TM02 Termination of appointment of Anthony Joseph Cagney as a secretary on 25 July 2024
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
12 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Dec 2023 AP01 Appointment of Miss Nichola Gillespie as a director on 12 December 2023
11 Aug 2023 AP01 Appointment of Mrs Lorna Maria Havercroft as a director on 11 August 2023
11 Aug 2023 TM01 Termination of appointment of Richard James Mills as a director on 11 August 2023
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 AD01 Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham United Kingdom WA14 1EZ on 21 September 2022
15 Sep 2022 AP01 Appointment of Mr Richard James Mills as a director on 14 September 2022
07 Sep 2022 TM01 Termination of appointment of Edward Mary Tynan as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mr James Miles Davies as a director on 31 August 2022
14 Jul 2022 AD01 Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to Vertex 2nd Floor Stamford Street Altrincham WA14 1EX on 14 July 2022
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
22 Jul 2021 CH01 Director's details changed for Mr Edward Mary Tynan on 19 July 2021
29 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-29
  • GBP 1