DAHLIA COURT RIGHT TO MANAGE COMPANY LIMITED
Status | ACTIVE |
Company No. | 05998003 |
Category | |
Incorporated | 14 Nov 2006 |
Age | 17 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DAHLIA COURT RIGHT TO MANAGE COMPANY LIMITED is an active with number 05998003. It was incorporated 17 years, 6 months, 7 days ago, on 14 November 2006. The company address is 165 Alder Road, Poole, BH12 4AN, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Address
Type: AD01
Old address: 13 Queens Road Bournemouth BH2 6BA England
New address: 165 Alder Road Poole BH12 4AN
Change date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Appoint person director company with name date
Date: 18 Nov 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jaroslaw Sikora
Appointment date: 2020-10-29
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Termination director company with name termination date
Date: 30 Oct 2020
Action Date: 29 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-29
Officer name: Michael Bridle
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Appoint corporate secretary company with name date
Date: 06 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Flat Management Ltd
Appointment date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2018
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2017
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2016
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Change corporate secretary company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-02-10
Officer name: Jen Admin Limited
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-10
New address: 13 Queens Road Bournemouth BH2 6BA
Old address: 9 Queens Road Bournemouth Dorset BH2 6BA
Documents
Annual return company with made up date no member list
Date: 24 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2015
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2014
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date no member list
Date: 20 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 01 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-01
Officer name: Eve White
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2013
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date no member list
Date: 15 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2012
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date no member list
Date: 21 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date no member list
Date: 17 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Annual return company with made up date no member list
Date: 24 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2010
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2009
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date no member list
Date: 11 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change corporate secretary company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jen Admin Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Eve White
Documents
Appoint person director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Bridle
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/11/08
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2008
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Legacy
Date: 10 Mar 2008
Category: Accounts
Type: 225
Description: Prev sho from 30/11/2007 to 28/09/2007
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/11/07
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 09/11/07 from: 2 dahlia court cobbs lane poole dorset BH15 3JS
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 07489947 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA VIEW HOUSE TWO RIVERS ESTATE,WITNEY,OX28 4LD
Number: | 08052468 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CONTROL TOWER WITCHCRAFT WAY,NORWICH,NR13 6GA
Number: | 04650718 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX
Number: | 11119837 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08873922 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPPORTUNITIES & INNOVATION LLP
IBC,LONDON,EC2V 7RS
Number: | OC418527 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |