DANIEL HOUSE PROPERTY MANAGEMENT LIMITED
Company number 10215800
- Company Overview for DANIEL HOUSE PROPERTY MANAGEMENT LIMITED (10215800)
- Filing history for DANIEL HOUSE PROPERTY MANAGEMENT LIMITED (10215800)
- People for DANIEL HOUSE PROPERTY MANAGEMENT LIMITED (10215800)
- More for DANIEL HOUSE PROPERTY MANAGEMENT LIMITED (10215800)
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 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2021 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
14 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2021 | AA | Micro company accounts made up to 29 June 2020 | |
13 May 2021 | AA | Micro company accounts made up to 29 June 2019 | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
31 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
13 Dec 2019 | TM01 | Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019 | |
13 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 June 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
19 Aug 2019 | PSC01 | Notification of Lawrence Kenwright as a person with significant control on 19 August 2019 | |
19 Aug 2019 | PSC07 | Cessation of Signature Living Hotel Limited as a person with significant control on 19 August 2019 | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2018 | AD01 | Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates |