DAWS PLACE MANAGEMENT LIMITED

06455681
UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE ENGLAND BH17 7AF

Documents

Documents
Date Category Description Pages
15 Apr 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2023 accounts Annual Accounts 2 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2022 accounts Annual Accounts 2 Buy now
10 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2021 accounts Annual Accounts 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 2 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 May 2019 accounts Annual Accounts 2 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 2 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 2 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Tony Roy Phillips) 2 Buy now
03 Feb 2016 officers Change of particulars for secretary (Mrs Victoria Jayne Phillips) 1 Buy now
08 Apr 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
16 Feb 2013 accounts Annual Accounts 2 Buy now
16 Feb 2013 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 2 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 2 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Tony Roy Phillips) 2 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
24 Sep 2009 accounts Annual Accounts 2 Buy now
05 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
18 Aug 2008 officers Appointment terminated director william burke 1 Buy now
18 Aug 2008 officers Appointment terminated secretary george burke 1 Buy now
15 Aug 2008 officers Director appointed tony roy phillips 2 Buy now
15 Aug 2008 officers Secretary appointed victoria jayne phillips 2 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from north house braeside business park sterte avenue west poole dorset BH15 2BX 1 Buy now
14 Jan 2008 address Registered office changed on 14/01/08 from: 31 corsham street london N1 6DR 1 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
14 Jan 2008 officers Secretary resigned 1 Buy now
14 Jan 2008 officers New secretary appointed 2 Buy now
14 Jan 2008 officers Director resigned 1 Buy now
17 Dec 2007 incorporation Incorporation Company 18 Buy now