- Company Overview for DAY & CO ESTATE AGENTS LIMITED (10811421)
- Filing history for DAY & CO ESTATE AGENTS LIMITED (10811421)
- People for DAY & CO ESTATE AGENTS LIMITED (10811421)
- More for DAY & CO ESTATE AGENTS LIMITED (10811421)
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
|
|
28 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 23 September 2023
|
|
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
|
|
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
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
|
|
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
|
|
24 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 |