- Company Overview for DALLAS COURT LIMITED (04237427)
- Filing history for DALLAS COURT LIMITED (04237427)
- People for DALLAS COURT LIMITED (04237427)
- More for DALLAS COURT LIMITED (04237427)
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) |
---|---|---|---|
28 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
24 Feb 2023 | AP01 | Appointment of Miss Carly Jane Saunders as a director on 23 February 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of John Edward Fallis as a director on 23 February 2023 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
11 Jun 2020 | CH01 | Director's details changed for Mr Stephen Glover on 10 June 2020 | |
14 Apr 2020 | AD01 | Registered office address changed from 6 the Leeways Park Road Cheam Surrey SM3 8QA to 9 Dallas Court Dallas Road Cheam Sutton SM3 8RS on 14 April 2020 | |
23 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
12 Mar 2019 | AP01 | Appointment of Mr John Edward Fallis as a director on 1 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Suzanne Patricia Jeffries as a director on 1 March 2019 | |
12 Mar 2019 | AP01 |
Appointment of Mr Stephen Glover as a director on 1 March 2019
|
|
10 Mar 2019 | TM02 | Termination of appointment of Muriel Doreen Jeffries as a secretary on 28 February 2019 | |
10 Mar 2019 | AP03 | Appointment of Miss Carly Saunders as a secretary on 1 March 2019 | |
01 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
08 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
02 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
02 Jul 2017 | TM01 | Termination of appointment of Wendy Lynn Foster as a director on 16 June 2017 |