Advanced company searchLink opens in new window

DALEDAY PROPERTY MANAGEMENT LIMITED

Company number 04630639

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)
09 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
17 Nov 2023 AP01 Appointment of Katherine Hards-Nicolls as a director on 8 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 May 2021 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021
31 Mar 2021 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 28 February 2021
03 Mar 2021 AD01 Registered office address changed from 69 Victoria Road Victoria Road Surbiton KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 3 March 2021
02 Mar 2021 TM01 Termination of appointment of Joseph Edward Michniewicz as a director on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF to 69 Victoria Road Victoria Road Surbiton KT6 4NX on 2 March 2021
02 Mar 2021 TM02 Termination of appointment of Mark Russell Dungworth as a secretary on 28 February 2021
12 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 21
12 Jan 2016 TM01 Termination of appointment of Keith Anthony Miers as a director on 26 June 2015