Advanced company searchLink opens in new window

DAIRYCROFT MANAGEMENT LIMITED

Company number 02253498

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)
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 31
10 Jun 2015 AA Total exemption full accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 31
15 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 31
12 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
02 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
08 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
08 Jun 2011 AP01 Appointment of Matthew Robert Hempstock as a director
08 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
09 Nov 2010 TM01 Termination of appointment of Laura I'anson as a director
18 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
29 Apr 2010 AP01 Appointment of Dr Nicholas Michael Breeze as a director
24 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
24 Dec 2009 TM01 Termination of appointment of Nigel Humphreys as a director
24 Dec 2009 CH04 Secretary's details changed for Hillcrest Estate Management Limited on 6 April 2009
25 Nov 2009 TM01 Termination of appointment of Alex Brown as a director
19 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
14 May 2009 288a Director appointed laura i'anson
24 Apr 2009 287 Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP
01 Apr 2009 288b Appointment terminated director bridget ely
09 Feb 2009 288b Appointment terminated director matthew noble
09 Dec 2008 363a Return made up to 07/12/08; full list of members