Advanced company searchLink opens in new window

DAY & CO ESTATE AGENTS LIMITED

Company number 10811421

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 CS01 Confirmation statement made on 1 April 2024 with updates
08 Mar 2024 AA Micro company accounts made up to 30 September 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 September 2023
  • GBP 110
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 23 September 2023
  • GBP 110
24 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
27 Mar 2023 AA Micro company accounts made up to 30 September 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
05 Apr 2022 AA Micro company accounts made up to 30 September 2021
03 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 108
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 108
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 108
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 108
14 May 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 108
10 Mar 2021 CH01 Director's details changed for Mr Christopher Day on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mr Christopher Day as a person with significant control on 10 March 2021
04 Jan 2021 AD01 Registered office address changed from Quarry House Mews Green Head Drive Keighley West Yorkshire BD20 6EZ England to 28 Cavendish Street Keighley West Yorkshire BD21 3RG on 4 January 2021
06 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
04 Aug 2020 PSC01 Notification of Christopher Day as a person with significant control on 31 July 2020
04 Aug 2020 PSC04 Change of details for Mr Paul Andrew O'neill as a person with significant control on 31 July 2020
04 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 105
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 80
24 Jan 2020 AA Total exemption full accounts made up to 30 September 2019