DAWNHOLT LIMITED

03749062
D S HOUSE 306 HIGH STREET CROYDON SURREY CR0 1NG

Documents

Documents
Date Category Description Pages
02 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 11 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2023 accounts Annual Accounts 11 Buy now
01 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 11 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2021 accounts Annual Accounts 11 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 11 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2018 accounts Annual Accounts 11 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2017 accounts Annual Accounts 11 Buy now
04 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2017 accounts Annual Accounts 10 Buy now
25 Apr 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 10 Buy now
23 Apr 2015 annual-return Annual Return 3 Buy now
28 Jan 2015 accounts Annual Accounts 10 Buy now
29 Apr 2014 annual-return Annual Return 3 Buy now
21 Jan 2014 accounts Annual Accounts 10 Buy now
16 Apr 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 9 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 officers Change of particulars for director (Mr Martin Louis Rumens) 2 Buy now
29 Nov 2011 accounts Annual Accounts 9 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
18 Jan 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Martin Louis Rumens) 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Abc Corporate Services Limited) 1 Buy now
27 Apr 2010 officers Change of particulars for director (Martin Louis Rumens) 2 Buy now
11 Jan 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 May 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
15 May 2008 annual-return Return made up to 08/04/08; full list of members 6 Buy now
29 Apr 2008 accounts Annual Accounts 8 Buy now
08 Jun 2007 annual-return Return made up to 08/04/07; full list of members 6 Buy now
08 Mar 2007 accounts Annual Accounts 8 Buy now
09 May 2006 annual-return Return made up to 08/04/06; full list of members 6 Buy now
28 Feb 2006 accounts Annual Accounts 7 Buy now
11 Apr 2005 annual-return Return made up to 08/04/05; full list of members 6 Buy now
01 Mar 2005 accounts Annual Accounts 7 Buy now
17 Apr 2004 annual-return Return made up to 08/04/04; full list of members 6 Buy now
26 Feb 2004 accounts Annual Accounts 7 Buy now
14 Apr 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
24 Feb 2003 accounts Annual Accounts 7 Buy now
12 Apr 2002 annual-return Return made up to 08/04/02; full list of members 6 Buy now
27 Feb 2002 accounts Annual Accounts 7 Buy now
13 Apr 2001 annual-return Return made up to 08/04/01; full list of members 6 Buy now
30 Mar 2001 accounts Annual Accounts 11 Buy now
26 Mar 2001 annual-return Return made up to 08/04/00; full list of members; amend 7 Buy now
23 Mar 2001 miscellaneous Statement Of Affairs 7 Buy now
23 Mar 2001 capital Ad 13/08/99--------- £ si 66@1 2 Buy now
02 Aug 2000 annual-return Return made up to 08/04/00; full list of members; amend 6 Buy now
30 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2000 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2000 annual-return Return made up to 08/04/00; full list of members 6 Buy now
19 Jun 2000 officers New secretary appointed 4 Buy now
19 Jun 2000 officers Secretary resigned 2 Buy now
18 Apr 2000 address Registered office changed on 18/04/00 from: 2 duke street london SW1Y 6BJ 1 Buy now
01 Nov 1999 resolution Resolution 1 Buy now
27 Sep 1999 officers New secretary appointed 2 Buy now
27 Sep 1999 address Registered office changed on 27/09/99 from: the glassmill 1 battersea bridge road london SW11 3BG 1 Buy now
22 May 1999 officers Secretary resigned 1 Buy now
22 May 1999 officers Director resigned 1 Buy now
22 May 1999 officers New director appointed 2 Buy now
08 Apr 1999 incorporation Incorporation Company 17 Buy now