- Company Overview for DAYHOUSE HOLDINGS LIMITED (13702685)
- Filing history for DAYHOUSE HOLDINGS LIMITED (13702685)
- People for DAYHOUSE HOLDINGS LIMITED (13702685)
- Registers for DAYHOUSE HOLDINGS LIMITED (13702685)
- More for DAYHOUSE HOLDINGS LIMITED (13702685)
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) |
---|---|---|---|
31 Jan 2025 | PSC04 | Change of details for Mr Robert Scott Macgregor as a person with significant control on 31 January 2025 | |
09 Jan 2025 | AD01 | Registered office address changed from Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR United Kingdom to Deep Campus a48, Tidenham Chepstow NP16 7LQ on 9 January 2025 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
25 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
21 Jun 2024 | MA | Memorandum and Articles of Association | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2024 | TM01 | Termination of appointment of Graeme Keith Humphreys as a director on 9 February 2024 | |
13 Nov 2023 | PSC07 | Cessation of Frank Oliver Zindel as a person with significant control on 21 August 2023 | |
13 Nov 2023 | PSC07 | Cessation of Christopher Donald Payne as a person with significant control on 21 August 2023 | |
13 Nov 2023 | PSC01 | Notification of Robert Scott Macgregor as a person with significant control on 21 August 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
30 Aug 2023 | AD03 | Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | |
30 Aug 2023 | AD02 | Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT | |
25 Aug 2023 | AD01 | Registered office address changed from Belmont House Station Way Crawley RH10 1JA United Kingdom to Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR on 25 August 2023 | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
24 Jun 2022 | CH01 | Director's details changed for Mr Graeme Keith Humphreys on 25 October 2021 | |
25 Feb 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
19 Jan 2022 | AD01 | Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom to Belmont House Station Way Crawley RH10 1JA on 19 January 2022 | |
12 Nov 2021 | AD01 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ United Kingdom to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 12 November 2021 | |
25 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-25
|