Advanced company searchLink opens in new window

DANDARA LIVING MILL MEAD GP LIMITED

Company number 12530662

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)
05 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
26 Feb 2024 PSC02 Notification of Fizzy Development Llp as a person with significant control on 10 October 2023
26 Feb 2024 PSC07 Cessation of Daniel Anthony Tynan as a person with significant control on 10 October 2023
04 Dec 2023 AA01 Current accounting period shortened from 31 December 2024 to 31 December 2023
23 Nov 2023 AP01 Appointment of Angela Marie Russell as a director on 3 October 2023
23 Nov 2023 AP01 Appointment of Isabel Rose Peacock as a director on 3 October 2023
23 Nov 2023 AP01 Appointment of Mr Mark Stuart Allnutt as a director on 3 October 2023
23 Nov 2023 TM01 Termination of appointment of Lorna Maria Havercroft as a director on 3 October 2023
23 Nov 2023 TM01 Termination of appointment of James Miles Davies as a director on 3 October 2023
23 Nov 2023 TM01 Termination of appointment of Anthony Joseph Cagney as a director on 3 October 2023
23 Nov 2023 TM02 Termination of appointment of Anthony Joseph Cagney as a secretary on 3 October 2023
22 Nov 2023 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 3 October 2023
22 Nov 2023 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
22 Nov 2023 AD01 Registered office address changed from Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ England to 6th Floor 125 London Wall London EC2Y 5AS on 22 November 2023
17 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
13 Sep 2023 AAMD Amended total exemption full accounts made up to 30 June 2021
13 Sep 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
14 Aug 2023 TM01 Termination of appointment of Richard James Mills as a director on 11 August 2023
11 Aug 2023 AP01 Appointment of Mrs Lorna Maria Havercroft as a director on 11 August 2023
30 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
22 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
21 Sep 2022 AD01 Registered office address changed from Vertex 2nd Floor Stamford Street Altrincham WA14 1EX England to Vertex, 2nd Floor 1 Tabley Court Victoria Street Altrincham WA14 1EZ on 21 September 2022
01 Sep 2022 AP01 Appointment of Mr James Miles Davies as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Edward Mary Tynan as a director on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of Sean Maurice Anthony O'connor as a director on 31 August 2022