DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED

5 Dairy Court, Alton, GU34 2FB, England
StatusACTIVE
Company No.08116550
Category
Incorporated22 Jun 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

DAIRY COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 08116550. It was incorporated 11 years, 10 months, 29 days ago, on 22 June 2012. The company address is 5 Dairy Court, Alton, GU34 2FB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Eleanor Baldwin

Termination date: 2022-08-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: 12 Dairy Court Alton GU34 2FB England

Change date: 2022-01-31

New address: 5 Dairy Court Alton GU34 2FB

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Johnson

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-15

Officer name: Simon Richard Humphrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

New address: 12 Dairy Court Alton GU34 2FB

Old address: 1 Dairy Court Alton Hampshire GU34 2FB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Rachel Eleanor Henly

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2016

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Anthony Rooney

Termination date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew John Thornton

Termination date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

New address: 1 Dairy Court Alton Hampshire GU34 2FB

Change date: 2015-12-03

Old address: 4th Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old dairy court residents management company LIMITED\certificate issued on 14/11/14

Documents

View document PDF

Change of name notice

Date: 14 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-08

Officer name: Matthew John Thornton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Richard Humphrey

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Frederick William Fricker

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Rachel Eleanor Henly

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Robert Paul Boughton

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Julian Anthony Rooney

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Anthony Rooney

Change date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Boughton

Change date: 2013-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Julian Anthony Rooney

Change date: 2013-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jul 2013

Action Date: 15 Jul 2013

Category: Address

Type: AD01

Old address: 169 Preston Road Brighton BN1 6AG United Kingdom

Change date: 2013-07-15

Documents

View document PDF

Incorporation company

Date: 22 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIG COMPANY LIMITED

106 GRIERSON ROAD,LONDON,SE23 1NX

Number:09409044
Status:ACTIVE
Category:Private Limited Company

FONE FIX UK LTD

UNIT 16 HEYBRIDGE WAY,LONDON,E10 7NQ

Number:06770955
Status:ACTIVE
Category:Private Limited Company

LEGALHELPUK LTD

SUITE 3-04,MORDEN,SM4 5BT

Number:10822397
Status:ACTIVE
Category:Private Limited Company

NKNK GROUP LTD

4 ORIENS MEWS,LONDON,E20 1BZ

Number:11861114
Status:ACTIVE
Category:Private Limited Company

ROI HUNTER LTD

10 JOHN STREET,LONDON,WC1N 2EB

Number:11905946
Status:ACTIVE
Category:Private Limited Company

SMARTER HOUSE RENEWABLES LIMITED

THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG

Number:06420373
Status:LIQUIDATION
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