- Company Overview for DAWN HIGHFIELD LIMITED (SC287364)
- Filing history for DAWN HIGHFIELD LIMITED (SC287364)
- People for DAWN HIGHFIELD LIMITED (SC287364)
- Charges for DAWN HIGHFIELD LIMITED (SC287364)
- More for DAWN HIGHFIELD LIMITED (SC287364)
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) |
---|---|---|---|
02 May 2018 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2018 | PSC07 | Cessation of Dawn Homes Limitede as a person with significant control on 15 March 2018 | |
27 Feb 2018 | PSC01 | Notification of Anthony Girasoli as a person with significant control on 14 June 2017 | |
27 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 February 2018 | |
27 Feb 2018 | PSC07 | Cessation of Diamond Global Trading & Investments Ltd as a person with significant control on 14 June 2017 | |
27 Feb 2018 | TM01 | Termination of appointment of Liam Joseph Ward as a director on 14 June 2017 | |
01 Feb 2018 | PSC02 | Notification of Dawn Homes Limitede as a person with significant control on 6 April 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
08 Jan 2018 | PSC01 | Notification of Anthony Girasoli as a person with significant control on 14 June 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
31 Aug 2017 | PSC02 | Notification of Diamond Global Trading & Investments Ltd as a person with significant control on 6 April 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | TM01 | Termination of appointment of Alexander Short as a director on 27 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Robert Hayne as a director on 27 August 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Liam Joseph Ward as a director on 27 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Alexander Short as a director on 27 August 2015 | |
03 Sep 2015 | TM01 | Termination of appointment of Robert Hayne as a director on 27 August 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | CH01 | Director's details changed for Mr Stewart Harley Rough on 1 April 2011 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |