- Company Overview for DANESCROFT LAND LIMITED (03734319)
- Filing history for DANESCROFT LAND LIMITED (03734319)
- People for DANESCROFT LAND LIMITED (03734319)
- Charges for DANESCROFT LAND LIMITED (03734319)
- More for DANESCROFT LAND LIMITED (03734319)
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 Jun 2020 | CH01 | Director's details changed for Mr Alexander David William Price on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Dominic Alun Fryer on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr David Civil on 4 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr. Raymond John Stewart Palmer on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr James Christopher Trelfa as a director on 9 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
23 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Alexander David William Price as a director on 4 August 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | CH01 | Director's details changed for Mr Dominic Alum Fryer on 24 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Nov 2013 | CERTNM |
Company name changed danescroft commercial developments LIMITED\certificate issued on 04/11/13
|
|
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |