- Company Overview for DANBURY ASSOCIATES LIMITED (NI069543)
- Filing history for DANBURY ASSOCIATES LIMITED (NI069543)
- People for DANBURY ASSOCIATES LIMITED (NI069543)
- Charges for DANBURY ASSOCIATES LIMITED (NI069543)
- More for DANBURY ASSOCIATES LIMITED (NI069543)
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) |
---|---|---|---|
11 Jul 2017 | PSC01 | Notification of Winston Frederick Phair as a person with significant control on 10 June 2017 | |
11 Jul 2017 | PSC01 | Notification of David Albert Mahon as a person with significant control on 10 June 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 28 November 2015 | |
23 Dec 2016 | MR01 | Registration of charge NI0695430001, created on 21 December 2016 | |
26 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
26 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
26 Aug 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 29 November 2014 | |
27 Aug 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
19 Jun 2015 | AA01 | Previous accounting period extended from 27 June 2014 to 30 November 2014 | |
20 Mar 2015 | AA01 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 28 June 2013 | |
21 Mar 2014 | AA01 | Previous accounting period shortened from 29 June 2013 to 28 June 2013 | |
08 Oct 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 29 June 2012 | |
25 Mar 2013 | AA01 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
23 Aug 2012 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
02 Aug 2011 | TM01 | Termination of appointment of Melvin Adair as a director |