DAYSPRING MANAGEMENT COMPANY LIMITED
Company number 01594936
- Company Overview for DAYSPRING MANAGEMENT COMPANY LIMITED (01594936)
- Filing history for DAYSPRING MANAGEMENT COMPANY LIMITED (01594936)
- People for DAYSPRING MANAGEMENT COMPANY LIMITED (01594936)
- More for DAYSPRING MANAGEMENT COMPANY LIMITED (01594936)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2024 | AP04 | Appointment of Patrick Gardner Management Co Ltd as a secretary on 15 February 2024 | |
16 Feb 2024 | TM02 | Termination of appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 15 February 2024 | |
16 Feb 2024 | AD01 | Registered office address changed from Suite 1a Victoria House South Street Farnham Surrey GU9 7QU England to 171 High Street Dorking RH4 1AD on 16 February 2024 | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with updates | |
24 Jul 2020 | TM01 | Termination of appointment of Jon Cortes as a director on 1 July 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
21 Dec 2018 | AP01 | Appointment of Mr Jorge Gutierrez-Merino as a director on 7 November 2018 | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
17 Nov 2016 | AP01 | Appointment of Mr Greg Foster as a director on 23 June 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 May 2016 | AP04 | Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016 | |
28 May 2016 | TM02 | Termination of appointment of Edgefield Estate Management Limited as a secretary on 18 April 2016 | |
28 May 2016 | AD01 | Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 28 May 2016 |