DAYTONE HOUSE MANAGEMENT LIMITED

04207901
322 UPPER RICHMOND ROAD LONDON UNITED KINGDOM SW15 6TL

Documents

Documents
Date Category Description Pages
03 Dec 2024 accounts Annual Accounts 3 Buy now
27 Nov 2024 officers Termination of appointment of director (Jennyfer Anne Stoppani) 1 Buy now
03 May 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
29 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 officers Change of particulars for director (Jennyfer Anne Stoppani) 2 Buy now
27 Mar 2024 officers Change of particulars for director (Ms Esther Elizabeth Hegarty) 2 Buy now
22 Feb 2024 address Change Sail Address Company With New Address 1 Buy now
06 Oct 2023 officers Appointment of corporate secretary (J C F P Secretaries Ltd) 2 Buy now
06 Oct 2023 officers Termination of appointment of secretary (Grace Miller & Co Ltd) 1 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2023 officers Change of particulars for director (Ms Esther Elizabeth Hegarty) 2 Buy now
09 May 2023 officers Change of particulars for director (Jennyfer Anne Stoppani) 2 Buy now
24 Mar 2023 accounts Annual Accounts 3 Buy now
29 Jun 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 3 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2020 officers Termination of appointment of director (Steven Peter Pawley) 1 Buy now
13 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 2 Buy now
28 Jun 2019 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 accounts Annual Accounts 7 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2017 accounts Annual Accounts 6 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2017 officers Termination of appointment of director (Simon Dennis Whinney) 1 Buy now
27 Jul 2016 officers Appointment of corporate secretary (Grace Miller & Co Ltd) 2 Buy now
27 Jul 2016 officers Termination of appointment of secretary (Kinleigh Limited) 1 Buy now
27 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
06 May 2016 annual-return Annual Return 6 Buy now
28 Jul 2015 accounts Annual Accounts 6 Buy now
29 May 2015 annual-return Annual Return 6 Buy now
14 Jul 2014 officers Appointment of director (Mr Steven Peter Pawley) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Paul Bentley) 1 Buy now
17 Jun 2014 accounts Annual Accounts 6 Buy now
02 May 2014 annual-return Annual Return 6 Buy now
02 Sep 2013 officers Change of particulars for director (Simon Dennis Whinney) 2 Buy now
02 Sep 2013 officers Change of particulars for director (Guy Rostron) 2 Buy now
02 Sep 2013 officers Change of particulars for director (Paul Anthony Bentley) 2 Buy now
01 May 2013 annual-return Annual Return 7 Buy now
16 Apr 2013 accounts Annual Accounts 6 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
13 Dec 2011 officers Appointment of director (Esther Elizabeth Hegarty) 3 Buy now
11 Jun 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
04 May 2011 officers Change of particulars for corporate secretary (Kinleigh Limited) 2 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
08 Jun 2010 officers Appointment of director (Jennyfer Anne Stoppani) 3 Buy now
13 May 2010 officers Termination of appointment of director (Shariff El Rafaey) 2 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for director (Simon Dennis Whinney) 2 Buy now
30 Apr 2010 officers Change of particulars for director (Guy Rostron) 2 Buy now
20 Jul 2009 accounts Annual Accounts 3 Buy now
30 Apr 2009 annual-return Annual return made up to 30/04/09 3 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
26 Jun 2008 annual-return Annual return made up to 30/04/08 5 Buy now
14 Dec 2007 address Registered office changed on 14/12/07 from: 111 upper richmond road putney london SW15 2TJ 1 Buy now
25 Jul 2007 accounts Annual Accounts 5 Buy now
22 May 2007 annual-return Annual return made up to 30/04/07 5 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
28 Jul 2006 accounts Annual Accounts 7 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 annual-return Annual return made up to 30/04/06 4 Buy now
20 Sep 2005 accounts Annual Accounts 10 Buy now
24 May 2005 annual-return Annual return made up to 30/04/05 4 Buy now
16 Aug 2004 accounts Annual Accounts 5 Buy now
17 May 2004 annual-return Annual return made up to 30/04/04 4 Buy now
29 Apr 2004 address Registered office changed on 29/04/04 from: kfh house norstead place london SW15 3SA 1 Buy now
05 Jun 2003 annual-return Annual return made up to 30/04/03 4 Buy now
26 Apr 2003 accounts Accounting reference date extended from 30/04/03 to 28/09/03 1 Buy now
06 Mar 2003 accounts Annual Accounts 5 Buy now
11 Feb 2003 officers Director resigned 1 Buy now
31 May 2002 annual-return Annual return made up to 30/04/02 4 Buy now
08 May 2001 officers Secretary resigned 1 Buy now
30 Apr 2001 incorporation Incorporation Company 21 Buy now