DAY’S PROPERTY HOLDINGS LIMITED

Swansea Road Swansea Road, Swansea, SA4 4LL, United Kingdom
StatusACTIVE
Company No.10792500
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

DAY’S PROPERTY HOLDINGS LIMITED is an active private limited company with number 10792500. It was incorporated 7 years, 24 days ago, on 26 May 2017. The company address is Swansea Road Swansea Road, Swansea, SA4 4LL, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 12 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 07 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: 26 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

New address: Swansea Road Gorseinon Swansea SA4 4LL

Change date: 2022-07-05

Old address: C/O C.E.M. Day Limited Swansea Road, Gorseinon Swansea SA4 4LL United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Michael John Grant

Documents

View document PDF

Accounts amended with accounts type group

Date: 23 Dec 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 23 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-31

Officer name: Leighton Davies

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Stuart Morton Smith

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emrys Aneurin Rees

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 22 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne George

Notification date: 2018-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 02 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107925000001

Charge creation date: 2018-11-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-26

Psc name: Jonathan James Morien Arter

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 May 2018

Action Date: 04 Sep 2017

Category: Capital

Type: SH01

Capital : 2,883.16 GBP

Date: 2017-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Michael John Grant

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant William Matthews

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Stuart Morton Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell David Day

Appointment date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Emrys Aneurin Rees

Appointment date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

78 BARMOUTH ROAD LIMITED

78B BARMOUTH ROAD,LONDON,SW18 2DS

Number:06419654
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AZURE GOLD LTD

UNIT 6,HOUNSLOW,TW3 3UD

Number:06406087
Status:ACTIVE
Category:Private Limited Company

BMH (MANCHESTER) LTD

THE CIRCUS TAVERN,MANCHESTER,M1 4GX

Number:08213117
Status:ACTIVE
Category:Private Limited Company

MB40 BRANDS LIMITED

UNIT 3, LAKE FARM HOUSE ALLINGTON LANE,EASTLEIGH,SO50 7DD

Number:10359765
Status:ACTIVE
Category:Private Limited Company

OFFORD CLOSE RTM COMPANY (BLOCK 1) LIMITED

1 POWNALL ROAD,IPSWICH,IP3 0DN

Number:08746561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ORATORY TRADING LIMITED

C/O THE ORATORY SCHOOL,READING,RG8 0PJ

Number:02441508
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