DANECOURT (SHANKLIN IOW) MANAGEMENT COMPANY LIMITED

8 Gunville Road, Newport, PO30 5LB, Isle Of Wight
StatusACTIVE
Company No.02328538
CategoryPrivate Limited Company
Incorporated14 Dec 1988
Age35 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

DANECOURT (SHANKLIN IOW) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02328538. It was incorporated 35 years, 5 months, 4 days ago, on 14 December 1988. The company address is 8 Gunville Road, Newport, PO30 5LB, Isle Of Wight.



Company Fillings

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 01 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-03

Officer name: Gillian Lindsay Shaw

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jane Blake

Appointment date: 2019-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 01 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzato Ashdown

Termination date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Christine Hewitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 01 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gillian Lindsay Shaw

Appointment date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: C/O Caryn March Accountants Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB

New address: 8 Gunville Road Newport Isle of Wight PO30 5LB

Change date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2014

Action Date: 01 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-09

Officer name: Mark Garland

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Smart

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Malgorzato Ashdown

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Moore

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Hewitt

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Smart

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patrica Elizabeth Wersat

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Baxter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 01 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-01

Documents

View document PDF

Termination secretary company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adele Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: 17 Woodside Avenue Sandown Iow PO36 0JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 01 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-24

Old address: 26 High Street Shanklin Isle of Wight PO37 6JG United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Adele Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: 46 Regent Street Shanklin Isle of Wight PO37 7AA

Change date: 2012-04-24

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Garland

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Hewitt

Documents

View document PDF

Termination secretary company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Wheeler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2011

Action Date: 01 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 11 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christine Hewitt

Change date: 2010-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2010

Action Date: 01 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-14

Officer name: Christine Hewitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2009

Action Date: 01 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-01

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 01 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-01

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2007

Action Date: 01 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-01

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 15/12/06 from: 46 regent street shanklin isle of wight B37 7AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2006

Action Date: 01 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-01

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: landguard manor landguard manor road shanklin isle of wight PO37 7JB

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 28/11/05 from: hall chambers steephill road shanklin isle of wight PO37 6AB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2005

Action Date: 01 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-01

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2004

Action Date: 01 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-01

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2003

Action Date: 01 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-01

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2002

Action Date: 01 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-01

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2001

Action Date: 01 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-01

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2000

Action Date: 01 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-01

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1999

Action Date: 01 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-01

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1999

Action Date: 01 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-01

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G. & C. (shanklin I.O.W.) manage ment company LIMITED\certificate issued on 12/06/98

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1998

Action Date: 01 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-01

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Address

Type: 287

Description: Registered office changed on 08/05/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP

Documents

View document PDF

Legacy

Date: 08 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; no change of members

Documents

View document PDF

Legacy

Date: 18 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1997

Action Date: 01 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-01

Documents

View document PDF

Accounts with made up date

Date: 21 Dec 1995

Action Date: 01 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-01

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 1995

Action Date: 01 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-01

Documents

View document PDF

Legacy

Date: 29 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 29/06/95 from: "danecourt" 44 victoria avenue shanklin isle of wight PO37 6LU

Documents

View document PDF


Some Companies

AONYX COLLECTIBLES LIMITED

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11153445
Status:ACTIVE
Category:Private Limited Company

EFREM LTD

23 SAVILE CRESCENT,BORDON,GU35 0ED

Number:10023967
Status:ACTIVE
Category:Private Limited Company

FAEZ LIMITED

BUILDING A, SUITE 201 GRACEWAY HOUSE, P.O. BOX 481,PROVIDENCIALES,

Number:FC033673
Status:ACTIVE
Category:Other company type

HURLEY HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:01011045
Status:ACTIVE
Category:Private Limited Company

RECYCLED PRODUCTS LIMITED

1 STANYARDS COURTYARD STANYARDS FARM,CHOBHAM,GU24 8JE

Number:04171291
Status:ACTIVE
Category:Private Limited Company

THE SALES STRATEGIST INTERNATIONAL LIMITED

46 46 WARREN LANE,LEICESTER,LE3 3LW

Number:11718813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source