- Company Overview for DAWN HOMES HOLDINGS LIMITED (SC467701)
- Filing history for DAWN HOMES HOLDINGS LIMITED (SC467701)
- People for DAWN HOMES HOLDINGS LIMITED (SC467701)
- Charges for DAWN HOMES HOLDINGS LIMITED (SC467701)
- More for DAWN HOMES HOLDINGS LIMITED (SC467701)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
31 Dec 2024 | AA | Full accounts made up to 31 May 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
13 Feb 2024 | AA | Full accounts made up to 31 May 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr. Iain Alexander James Logan as a director on 9 August 2023 | |
27 Mar 2023 | TM01 | Termination of appointment of Michelle Hunter Motion as a director on 10 March 2023 | |
27 Feb 2023 | AA | Full accounts made up to 31 May 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
01 Feb 2022 | CERTNM |
Company name changed dhomes 2014 holdings LIMITED\certificate issued on 01/02/22
|
|
25 Jan 2022 | AA | Full accounts made up to 31 May 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
11 Dec 2020 | AA | Full accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Full accounts made up to 31 May 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
11 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
18 Sep 2018 | AA | Group of companies' accounts made up to 31 January 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr William Alexander Adam on 2 May 2018 | |
10 May 2018 | AP03 | Appointment of Andrew Todd as a secretary on 2 May 2018 | |
10 May 2018 | PSC07 | Cessation of Alan Gillies Macdonald as a person with significant control on 2 May 2018 | |
10 May 2018 | PSC02 | Notification of Springfield Properties Plc as a person with significant control on 2 May 2018 | |
10 May 2018 | AD01 | Registered office address changed from 220 West George Street Glasgow G2 2PG to Alexander Fleming House, 8 Southfield Drive Elgin Morayshire IV30 6GR on 10 May 2018 | |
10 May 2018 | AA01 | Current accounting period extended from 31 January 2019 to 31 May 2019 | |
04 May 2018 | TM01 | Termination of appointment of Stewart Harley Rough as a director on 2 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Barry Neil Macdonald as a director on 2 May 2018 |