DAYNOR HOUSE LIMITED

03591648
ST JAMES'S HOUSE AUSTENWOOD LANE AUSTENWOOD COMMON GERRARDS CROSS SL9 8SG

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Annual Accounts 12 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 12 Buy now
16 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 9 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 officers Termination of appointment of secretary (Managed Exit Limited) 1 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
26 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Sep 2018 officers Appointment of corporate secretary (Managed Exit Limited) 2 Buy now
25 Sep 2018 officers Termination of appointment of secretary (Hlh Accountants Limited) 1 Buy now
25 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 officers Change of particulars for director (Mr Fahmy El-Gamal) 2 Buy now
02 Aug 2017 officers Change of particulars for director (Ms Wei Tamsett) 2 Buy now
23 Dec 2016 accounts Annual Accounts 4 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
07 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2015 officers Appointment of corporate secretary (Hlh Accountants Limited) 2 Buy now
06 Jul 2015 annual-return Annual Return 5 Buy now
23 Dec 2014 accounts Annual Accounts 3 Buy now
24 Jul 2014 officers Termination of appointment of director (Kashif Zafrani) 1 Buy now
24 Jul 2014 officers Termination of appointment of director (Theresa Chong) 1 Buy now
14 Jul 2014 officers Change of particulars for director (Ms Zahra Hakak) 2 Buy now
07 Jul 2014 annual-return Annual Return 7 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 officers Appointment of director (Ms Wei Tamsett) 2 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 accounts Annual Accounts 2 Buy now
03 Sep 2013 officers Termination of appointment of secretary (Peverel Secretarial Limited) 1 Buy now
29 Aug 2013 officers Appointment of director (Ms Zahra Hakak) 2 Buy now
29 Aug 2013 officers Appointment of director (Mrs Salomia Dori) 2 Buy now
05 Jul 2013 annual-return Annual Return 5 Buy now
08 Jan 2013 accounts Annual Accounts 3 Buy now
06 Jul 2012 annual-return Annual Return 5 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2012 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
05 Jul 2012 officers Termination of appointment of secretary (Pembertons Secretaries Limited) 1 Buy now
21 Mar 2012 officers Appointment of director (Mr Fahmy El-Gamal) 2 Buy now
19 Dec 2011 accounts Annual Accounts 12 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Apr 2011 officers Termination of appointment of director (Maria Capoluongo) 1 Buy now
12 Apr 2011 accounts Annual Accounts 3 Buy now
17 Mar 2011 officers Appointment of corporate secretary (Pembertons Secretaries Limited) 2 Buy now
23 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 officers Termination of appointment of director (Zahara Hakak) 1 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Aug 2010 annual-return Annual Return 5 Buy now
09 Aug 2010 officers Change of particulars for director (Dr Maria Capoluongo) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Theresa Chong) 2 Buy now
09 Aug 2010 officers Change of particulars for director (Zahara Hakak) 2 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Defries and Associates Limited) 1 Buy now
12 Jan 2010 accounts Annual Accounts 3 Buy now
22 Jul 2009 annual-return Annual return made up to 02/07/09 3 Buy now
18 May 2009 officers Director appointed zahara hakak 2 Buy now
15 Oct 2008 accounts Annual Accounts 3 Buy now
12 Aug 2008 annual-return Annual return made up to 02/07/08 3 Buy now
11 Aug 2008 officers Appointment terminated director madeline dibben 1 Buy now
15 Jan 2008 officers New director appointed 3 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: howard middle street nazeing essex EN9 2LH 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 accounts Annual Accounts 3 Buy now
04 Aug 2007 annual-return Annual return made up to 02/07/07 4 Buy now
03 Aug 2006 accounts Annual Accounts 3 Buy now
21 Jul 2006 annual-return Annual return made up to 02/07/06 4 Buy now
31 Jan 2006 accounts Annual Accounts 3 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: 27 canfield gardens london NW6 3JP 1 Buy now
07 Sep 2005 officers New director appointed 2 Buy now
12 Aug 2005 annual-return Annual return made up to 02/07/05 4 Buy now
01 Jul 2005 officers New secretary appointed 2 Buy now
11 May 2005 officers Secretary resigned 1 Buy now
02 Feb 2005 accounts Annual Accounts 5 Buy now
23 Jul 2004 annual-return Annual return made up to 02/07/04 4 Buy now
23 Jul 2004 officers Director resigned 1 Buy now
23 Jul 2004 officers Secretary resigned 1 Buy now
22 Jul 2004 address Registered office changed on 22/07/04 from: hathaway house popes drive london N3 1QF 1 Buy now
22 Jul 2004 officers New secretary appointed 1 Buy now
17 Apr 2004 accounts Annual Accounts 4 Buy now
27 Mar 2004 officers New director appointed 2 Buy now
05 Mar 2004 officers Secretary's particulars changed 1 Buy now
03 Nov 2003 officers New secretary appointed 2 Buy now
31 Oct 2003 officers Secretary resigned 1 Buy now
31 Oct 2003 address Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED 1 Buy now
17 Jul 2003 annual-return Annual return made up to 02/07/03 4 Buy now
10 May 2003 officers Director resigned 1 Buy now
03 Feb 2003 accounts Annual Accounts 4 Buy now