Advanced company searchLink opens in new window

DAIRY COURT MANAGEMENT (SWF) LTD

Company number 06736724

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)
12 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
07 May 2021 CH01 Director's details changed for Ms Davina Ann Farr on 7 May 2021
07 May 2021 PSC04 Change of details for Ms Davina Ann Farr as a person with significant control on 7 May 2021
10 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
11 Mar 2020 PSC07 Cessation of Induprasad Dave as a person with significant control on 7 March 2020
11 Mar 2020 TM01 Termination of appointment of Induprasad Dave as a director on 7 March 2020
24 Feb 2020 AP01 Appointment of Mr Induprasad Dave as a director on 24 February 2020
24 Feb 2020 PSC01 Notification of Induprasad Dave as a person with significant control on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Don Hanley as a director on 24 February 2020
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 AP04 Appointment of Essex Properties Limited as a secretary on 7 January 2019
09 Jan 2019 TM02 Termination of appointment of Davinia Farr as a secretary on 7 January 2019
09 Jan 2019 AD01 Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 9 January 2019
05 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 May 2018 AD01 Registered office address changed from Flat 8 Hullbridge Road South Woodham Ferrers Chelmsford CM3 5NG England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 8 May 2018
31 Dec 2017 AA Micro company accounts made up to 31 December 2016
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued