DANESMEAD INVESTMENTS LIMITED

04246206
GATEHOUSE FARM GUN HILL HEATHFIELD EAST SUSSEX TN21 0JU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jan 2024 accounts Annual Accounts 3 Buy now
27 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2023 accounts Annual Accounts 3 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2022 accounts Annual Accounts 3 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2021 accounts Annual Accounts 3 Buy now
25 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2019 mortgage Registration of a charge 29 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 mortgage Registration of a charge 31 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 officers Appointment of director (Mr Jason Mark Wilkins) 2 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2017 accounts Annual Accounts 3 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
17 Jul 2015 capital Return of Allotment of shares 3 Buy now
18 Feb 2015 accounts Amended Accounts 3 Buy now
29 Jan 2015 accounts Annual Accounts 3 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
24 Jan 2014 accounts Annual Accounts 3 Buy now
09 Aug 2013 mortgage Registration of a charge 25 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
19 Mar 2012 officers Appointment of director (Mr Graham John Wilkins) 2 Buy now
19 Mar 2012 officers Termination of appointment of director (Jason Wilkins) 1 Buy now
30 Jan 2012 accounts Amended Accounts 4 Buy now
18 Jan 2012 accounts Annual Accounts 5 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
01 Jul 2010 annual-return Annual Return 5 Buy now
22 Feb 2010 accounts Annual Accounts 6 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
11 Mar 2009 accounts Amended Accounts 5 Buy now
03 Mar 2009 accounts Annual Accounts 5 Buy now
25 Jun 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
01 Mar 2008 accounts Annual Accounts 4 Buy now
16 Jul 2007 annual-return Return made up to 24/06/07; no change of members 7 Buy now
06 Mar 2007 accounts Annual Accounts 4 Buy now
03 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
01 Jun 2006 accounts Annual Accounts 3 Buy now
12 May 2006 accounts Accounting reference date shortened from 31/07/06 to 30/04/06 1 Buy now
08 Nov 2005 accounts Annual Accounts 3 Buy now
13 Jul 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
28 Jun 2004 accounts Annual Accounts 3 Buy now
17 Jun 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
11 Feb 2004 address Registered office changed on 11/02/04 from: 413-415 high street chatham kent ME4 4NU 1 Buy now
23 Oct 2003 accounts Annual Accounts 3 Buy now
03 Sep 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
05 Mar 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 Jul 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
06 Aug 2001 address Registered office changed on 06/08/01 from: edbrooke house saint johns road woking surrey GU21 1SE 1 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers Secretary resigned 1 Buy now
06 Aug 2001 officers New director appointed 2 Buy now
06 Aug 2001 officers New secretary appointed;new director appointed 2 Buy now
04 Jul 2001 incorporation Incorporation Company 16 Buy now