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)
17 Sep 2015 AP01 Appointment of Mrs Rekha Patel as a director on 25 August 2015
17 Sep 2015 AP01 Appointment of Mr Joseph Edward Michniewicz as a director on 25 August 2015
17 Sep 2015 TM01 Termination of appointment of Lance Goodship as a director on 11 September 2015
15 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 21
03 Feb 2015 AP01 Appointment of Amy Victoria Burton as a director on 3 December 2014
03 Feb 2015 AP01 Appointment of Amanda Jane Denyer as a director on 3 December 2014
14 Jan 2015 TM01 Termination of appointment of Christopher Bateson as a director on 21 July 2014
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 22
24 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
22 Jan 2013 CH01 Director's details changed for Josef Vasyl Lackner on 22 January 2013
22 Jan 2013 CH01 Director's details changed for Christopher Bateson on 22 January 2013
22 Jan 2013 CH01 Director's details changed for Mr Lance Goodship on 22 January 2013
05 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
03 Oct 2012 AP03 Appointment of Mark Russell Dungworth as a secretary
03 Oct 2012 AD01 Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 3 October 2012
03 Oct 2012 TM02 Termination of appointment of Robert Heald as a secretary
10 Jul 2012 TM01 Termination of appointment of Penelope Marek as a director
12 Jan 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Sep 2011 TM01 Termination of appointment of Josef Lackner as a director
11 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Nov 2010 AP01 Appointment of Keith Anthony Miers as a director