DAILEY HILL HOUSE MANAGEMENT LIMITED

Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England
StatusACTIVE
Company No.08982924
Category
Incorporated07 Apr 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

DAILEY HILL HOUSE MANAGEMENT LIMITED is an active with number 08982924. It was incorporated 10 years, 2 months, 11 days ago, on 07 April 2014. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-11

Officer name: Pauline Mary Catherine Liu

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-06

Officer name: Covenant Management Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Old address: Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER

Change date: 2023-03-01

Old address: Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Marjorie Mitchell

Termination date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Marjorie Mitchell

Appointment date: 2021-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Covenant Management Limited

Appointment date: 2021-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Pauline Mary Catherine Liu

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Ms Christine Anne Ormandy Affleck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Address

Type: AD01

New address: Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW

Old address: 2Nf Floor 1 High Street Witney OX28 6HW England

Change date: 2021-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-14

Officer name: Simon Julian Bingham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Old address: 54 Broad Street Banbury Oxfordshire OX16 5BL

Change date: 2021-09-14

New address: 2Nf Floor 1 High Street Witney OX28 6HW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 10 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-10

Officer name: Rosetta Sarah Pickup

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-10

Officer name: Lucy Alice Cullen

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Simon Julian Bingham

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-15

Officer name: Nicola Stapleton

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2015

Action Date: 15 Jun 2015

Category: Address

Type: AD01

New address: 54 Broad Street Banbury Oxfordshire OX16 5BL

Change date: 2015-06-15

Old address: 1 Aelfric Court 2 Oxford Road Eynsham Oxford OX29 4HG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosetta Sarah Pickup

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Nicola Jane Stapleton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Richard Huddleston

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Lucy Alice Cullen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine White

Appointment date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Richard Michael White

Documents

View document PDF

Incorporation company

Date: 07 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENE CONSTRUCTIONS LTD

63 AMHURST PARK,LONDON,N16 5DL

Number:10248908
Status:ACTIVE
Category:Private Limited Company

CH 0001 LP

4TH FLOOR,LONDON,EC3V 0AS

Number:LP013786
Status:ACTIVE
Category:Limited Partnership

DN STORAGE LTD

4 NEWTON CHAMBERS ROAD, PARK SQUARE,SHEFFIELD,S35 2PH

Number:11717219
Status:ACTIVE
Category:Private Limited Company

J.F.C. INVESTMENTS LIMITED

C/O LATTY INTERNATIONAL LIMITED,RETFORD,DN22 7BT

Number:04041723
Status:ACTIVE
Category:Private Limited Company

SPRAY PRO UPVC LTD

THE OVAL,CHEADLE,SK8 3JJ

Number:11936314
Status:ACTIVE
Category:Private Limited Company

STEVE ETHERIDGE UX LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:08646571
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