Advanced company searchLink opens in new window

DAWN HIGHFIELD LIMITED

Company number SC287364

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)
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
  • GBP 100
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
  • GBP 100
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