Advanced company searchLink opens in new window

DAILEY HILL HOUSE MANAGEMENT LIMITED

Company number 08982924

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)
19 Apr 2024 AA Micro company accounts made up to 31 December 2023
11 Apr 2024 TM01 Termination of appointment of Pauline Mary Catherine Liu as a director on 11 April 2024
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
19 Jun 2023 AA Micro company accounts made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
15 Mar 2023 CH04 Secretary's details changed for Covenant Management Limited on 6 March 2023
01 Mar 2023 AD01 Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023
06 Dec 2022 TM01 Termination of appointment of Elizabeth Marjorie Mitchell as a director on 5 December 2022
09 May 2022 AA Micro company accounts made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
08 Dec 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
07 Dec 2021 AA Micro company accounts made up to 30 April 2021
01 Oct 2021 AP01 Appointment of Mrs Elizabeth Marjorie Mitchell as a director on 1 October 2021
17 Sep 2021 AP04 Appointment of Covenant Management Limited as a secretary on 17 September 2021
17 Sep 2021 AP01 Appointment of Mrs Pauline Mary Catherine Liu as a director on 1 September 2021
17 Sep 2021 AP01 Appointment of Ms Christine Anne Ormandy Affleck as a director on 1 September 2021
17 Sep 2021 AD01 Registered office address changed from 2Nf Floor 1 High Street Witney OX28 6HW England to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 17 September 2021
14 Sep 2021 TM01 Termination of appointment of Simon Julian Bingham as a director on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from 54 Broad Street Banbury Oxfordshire OX16 5BL to 2Nf Floor 1 High Street Witney OX28 6HW on 14 September 2021
20 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates