DANIELLE HOUSE MANAGEMENT LIMITED

62 Regent Street, Rugby, CV21 2PS, Warwickshire, England
StatusACTIVE
Company No.06145620
CategoryPrivate Limited Company
Incorporated08 Mar 2007
Age17 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

DANIELLE HOUSE MANAGEMENT LIMITED is an active private limited company with number 06145620. It was incorporated 17 years, 2 months, 24 days ago, on 08 March 2007. The company address is 62 Regent Street, Rugby, CV21 2PS, Warwickshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-09

Officer name: Grey's Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Damian George

Appointment date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

New address: 62 Regent Street Rugby Warwickshire CV21 2PS

Old address: The Robbins Building, Albert Street, Rugby Warwickshire CV21 2SD

Change date: 2016-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-09

Officer name: Dean Patrick O'brien

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-15

Officer name: Dean Patrick O'brien

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 11 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Patrick O'brien

Change date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 15 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Patrick O'brien

Change date: 2010-04-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 11/01/08--------- £ si 1@1=1 £ ic 6/7

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 10/12/07-17/12/07 £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/10/07-12/11/07 £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/09/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 21 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTEC HOSPITALITY AND RETAIL SOLUTIONS LIMITED

UNIT 3 RAM HILL BUSINESS PARK,BRISTOL,BS36 2TZ

Number:07547527
Status:ACTIVE
Category:Private Limited Company

CARERS ELITE HOMECARE LIMITED

53 HIGH STREET,DOWNHAM MARKET,PE38 9HF

Number:10244151
Status:ACTIVE
Category:Private Limited Company

KISWA FOODS LTD

UNIT 10 50 JAMES ROAD,BIRMINGHAM,B11 2BA

Number:08204727
Status:ACTIVE
Category:Private Limited Company

LIDIA RAQUEL PIRES DE SOUSA LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:09018299
Status:ACTIVE
Category:Private Limited Company

NORTHERN WASTE RECYCLING LTD

5 FRONT STREET,BURNHOPE,DH7 0DL

Number:10309350
Status:ACTIVE
Category:Private Limited Company

SJM IT LIMITED

12 HAINES AVENUE,PERSHORE,

Number:10045099
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