Advanced company searchLink opens in new window

22 DALEHAM GARDENS NW3 MANAGEMENT LIMITED

Company number 02459871

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)
04 Apr 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
05 Mar 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
05 Mar 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 AA Micro company accounts made up to 31 December 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 31 December 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
24 May 2019 AD02 Register inspection address has been changed from C/O Hamilton Downing Quinn, Solicitors Ruskin House Museum Street London WC1A 1LT England to 75 Hampstead Way London NW11 7LG
24 May 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
29 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
13 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Daniel Benjamin Geller as a director on 23 May 2017
30 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
04 Apr 2016 AP01 Appointment of Morgan David Iddon Bowen as a director on 28 February 2016
04 Apr 2016 AP01 Appointment of Mr James Bowen as a director on 28 February 2016
08 Mar 2016 AA Total exemption full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
04 Jan 2016 TM01 Termination of appointment of Sheila Betty Ayres as a director on 23 December 2015
04 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 7