DAWN HODGE ASSOCIATES LIMITED

04130146
5TH FLOOR METROPOLITAN HOUSE 3 DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG

Documents

Documents
Date Category Description Pages
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2024 accounts Annual Accounts 20 Buy now
07 Jul 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 78 Buy now
07 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
07 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 20 Buy now
30 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 85 Buy now
30 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
30 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 20 Buy now
30 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/21 178 Buy now
30 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/09/21 1 Buy now
30 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 30/09/21 3 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Appointment of director (Mr Nasir Mahmood Quraishi) 2 Buy now
11 Aug 2021 officers Termination of appointment of director (John Joseph Ivers) 1 Buy now
10 Aug 2021 accounts Annual Accounts 22 Buy now
10 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/09/20 1 Buy now
22 Jun 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/20 133 Buy now
22 Jun 2021 other Audit exemption statement of guarantee by parent company for period ending 30/09/20 3 Buy now
06 May 2021 officers Change of particulars for director (Mr Christopher Keith Dickinson) 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 21 Buy now
22 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/19 146 Buy now
22 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/09/19 1 Buy now
22 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 30/09/19 3 Buy now
02 Apr 2020 officers Change of particulars for director (Mr Christopher Keith Dickinson) 2 Buy now
23 Jan 2020 officers Appointment of director (Mr Christopher Keith Dickinson) 2 Buy now
23 Jan 2020 officers Appointment of secretary (Mr Christopher Keith Dickinson) 2 Buy now
23 Jan 2020 officers Termination of appointment of director (Gareth Norman Dufton) 1 Buy now
23 Jan 2020 officers Termination of appointment of secretary (Gareth Dufton) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 22 Buy now
03 Jul 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/18 128 Buy now
03 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/09/18 1 Buy now
03 Jul 2019 other Audit exemption statement of guarantee by parent company for period ending 30/09/18 3 Buy now
17 May 2019 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2019 officers Termination of appointment of director (Gareth Dufton) 1 Buy now
21 Jan 2019 officers Appointment of director (Mr Gareth Dufton) 2 Buy now
21 Jan 2019 officers Appointment of director (Mr Gareth Dufton) 2 Buy now
18 Jan 2019 officers Appointment of secretary (Mr Gareth Dufton) 2 Buy now
18 Jan 2019 officers Termination of appointment of director (Michael Gerard Hill) 1 Buy now
20 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2018 accounts Annual Accounts 21 Buy now
05 Jun 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/17 108 Buy now
05 Jun 2018 other Audit exemption statement of guarantee by parent company for period ending 30/09/17 3 Buy now
05 Jun 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/09/17 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 14 Buy now
21 Jun 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/16 102 Buy now
21 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 30/09/16 1 Buy now
21 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 30/09/16 3 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 16 Buy now
04 Jul 2016 officers Termination of appointment of director (Dawn Hodge) 1 Buy now
24 Jun 2016 incorporation Memorandum Articles 6 Buy now
09 Mar 2016 resolution Resolution 2 Buy now
23 Feb 2016 mortgage Registration of a charge 31 Buy now
21 Jan 2016 officers Appointment of director (Mr Farouq Rashid Sheikh) 2 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
04 Sep 2015 officers Appointment of director (John Joseph Ivers) 2 Buy now
04 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Sep 2015 officers Termination of appointment of director (Valerie Murray) 1 Buy now
04 Sep 2015 officers Termination of appointment of secretary (Valerie Murray) 1 Buy now
04 Sep 2015 officers Appointment of director (Michael Gerard Hill) 2 Buy now
11 Aug 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
06 Jun 2015 accounts Annual Accounts 7 Buy now
06 Jan 2015 annual-return Annual Return 5 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2014 accounts Annual Accounts 7 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 7 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
09 Feb 2012 accounts Annual Accounts 7 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
21 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
04 Jan 2011 officers Change of particulars for director (Valerie Murray) 2 Buy now
04 Jan 2011 officers Change of particulars for secretary (Valerie Murray) 1 Buy now
04 Jan 2011 officers Change of particulars for director (Dawn Hodge) 2 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 officers Change of particulars for director (Valerie Murray) 2 Buy now
29 Jan 2010 officers Change of particulars for director (Dawn Hodge) 2 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
06 Oct 2009 annual-return Annual Return 4 Buy now
12 Feb 2009 accounts Annual Accounts 7 Buy now
19 Feb 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
10 Jan 2008 accounts Annual Accounts 8 Buy now
23 Jul 2007 accounts Annual Accounts 8 Buy now
26 Feb 2007 officers New director appointed 2 Buy now
12 Jan 2007 annual-return Return made up to 22/12/06; full list of members 3 Buy now
11 Aug 2006 accounts Annual Accounts 7 Buy now
04 Apr 2006 annual-return Return made up to 22/12/05; full list of members 3 Buy now
12 Aug 2005 accounts Annual Accounts 7 Buy now
30 Dec 2004 annual-return Return made up to 22/12/04; full list of members 6 Buy now
15 Apr 2004 accounts Annual Accounts 7 Buy now