- Company Overview for DANIEL FAMILY HOMES LIMITED (05399799)
- Filing history for DANIEL FAMILY HOMES LIMITED (05399799)
- People for DANIEL FAMILY HOMES LIMITED (05399799)
- Charges for DANIEL FAMILY HOMES LIMITED (05399799)
- More for DANIEL FAMILY HOMES LIMITED (05399799)
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) |
---|---|---|---|
24 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-18
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
19 Mar 2014 | AD01 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 | |
17 Apr 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
|
|
02 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
21 Feb 2012 | CH01 | Director's details changed for Mr Terry Daniel on 21 February 2012 | |
21 Feb 2012 | CH03 | Secretary's details changed for Ms Tracey Alison Rigg on 21 February 2012 | |
22 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
22 Dec 2011 | AD01 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders |