Advanced company searchLink opens in new window

DAYNES PROPERTY MANAGEMENT LIMITED

Company number 11955177

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)
29 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Jun 2023 PSC05 Change of details for Daynes Monumental Holdings Limited as a person with significant control on 22 May 2023
01 Mar 2023 TM01 Termination of appointment of Gary Malcolm Daynes as a director on 21 February 2023
01 Mar 2023 PSC07 Cessation of Jamie Daynes as a person with significant control on 21 February 2023
01 Mar 2023 PSC07 Cessation of Gary Malcolm Daynes as a person with significant control on 21 February 2023
01 Mar 2023 PSC02 Notification of Daynes Monumental Holdings Limited as a person with significant control on 21 February 2023
25 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
09 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with updates
24 Jan 2022 PSC01 Notification of Gary Malcolm Daynes as a person with significant control on 14 January 2022
24 Jan 2022 AP01 Appointment of Mr Gary Malcolm Daynes as a director on 14 January 2022
19 Jan 2022 AD01 Registered office address changed from 7 Crescent Harthill Sheffield S26 7XE United Kingdom to Grove Granites Retford Grove Lane Retford DN22 6nd on 19 January 2022
18 Jan 2022 PSC07 Cessation of Gary Malcolm Daynes as a person with significant control on 14 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Gary Malcolm Daynes as a director on 14 January 2022
20 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
07 Oct 2019 MR01 Registration of charge 119551770002, created on 4 October 2019
05 Jun 2019 MR01 Registration of charge 119551770001, created on 4 June 2019
18 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted