Advanced company searchLink opens in new window

DANEBURY PROPERTY LIMITED

Company number 07822645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2024 AP03 Appointment of Ms Susan Seery as a secretary on 9 January 2024
10 Jan 2024 TM02 Termination of appointment of Joanne Elizabeth Lamont as a secretary on 9 January 2024
07 Dec 2023 AD01 Registered office address changed from Bewley House C/O Audley Chaucer Solicitors Park Road Esher Surrey KT10 8NP England to PO Box 380 Cobham House 1 High Street Cobham Surrey KT11 9EE on 7 December 2023
25 Oct 2023 AD01 Registered office address changed from Bewley House C/O Audley Chaucer Bewley House Park Riad Esher KT10 8NP England to Bewley House C/O Audley Chaucer Solicitors Park Road Esher Surrey KT10 8NP on 25 October 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
28 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
28 Mar 2022 AD01 Registered office address changed from 8 Beechwood Close Weybridge KT13 9TA to Bewley House C/O Audley Chaucer Bewley House Park Riad Esher KT10 8NP on 28 March 2022
17 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
14 Dec 2020 CS01 Confirmation statement made on 25 October 2020 with updates
12 Dec 2020 AA Micro company accounts made up to 31 October 2019
14 Aug 2020 MR01 Registration of charge 078226450003, created on 15 July 2020
08 Jul 2020 MR01 Registration of charge 078226450002, created on 7 July 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 100.00
12 Feb 2020 MR01 Registration of charge 078226450001, created on 10 February 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 CS01 Confirmation statement made on 25 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Jul 2019 TM01 Termination of appointment of Karen Lesley Perez as a director on 11 July 2019
24 Jul 2019 AP01 Appointment of Mr Steven Perez as a director on 11 July 2019
01 Apr 2019 AP03 Appointment of Mrs Joanne Elizabeth Lamont as a secretary on 1 April 2019
26 Jan 2019 DISS40 Compulsory strike-off action has been discontinued