DANDARA LIVING CLARENCE RD GP LIMITED
Company number 13484019
- Company Overview for DANDARA LIVING CLARENCE RD GP LIMITED (13484019)
- Filing history for DANDARA LIVING CLARENCE RD GP LIMITED (13484019)
- People for DANDARA LIVING CLARENCE RD GP LIMITED (13484019)
- More for DANDARA LIVING CLARENCE RD GP LIMITED (13484019)
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
|