DALTON FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewDirector's details changed for Mr Michael Dennis Hoy on 2025-06-03

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-10-01

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-10-01

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

05/01/235 January 2023 Accounts for a dormant company made up to 2022-10-01

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-14 with updates

View Document

09/12/219 December 2021 Accounts for a dormant company made up to 2021-10-01

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

16/07/2116 July 2021 Appointment of Mr Michael Dennis Hoy as a director on 2021-06-29

View Document

16/07/2116 July 2021 Termination of appointment of Pierre-Olivier Caumont as a director on 2021-06-29

View Document

16/07/2116 July 2021 Termination of appointment of Alice Gastaldi as a director on 2021-06-29

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-10-01

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/19

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM C/O ELENA MARCARINI 6 HARVARD COURT HONEYBOURNE ROAD LONDON NW6 1HJ

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/15

View Document

03/02/153 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/14

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/13

View Document

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/12

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/11

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MS ALICE GASTALDI

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR PIERRE-OLIVIER CAUMONT

View Document

11/02/1111 February 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRIZIA LORENZA MAGNI / 10/02/2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD REED

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL MCGIFFEN / 10/02/2011

View Document

23/02/1023 February 2010 SECRETARY APPOINTED PATRIZIA LORENZA MAGNI

View Document

28/01/1028 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM PROPERTY DIVAS 34A ROSSLYN HILL LONDON NW3 5JY

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/09

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/08

View Document

10/10/0810 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED / 20/05/2008

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: CHARLES HUMPHREY C/O COUNTY ESTATE MANAGEMENT 9 HARLEY STREET LONDON W1G 9QF

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/02

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: C/O PHILIP HUDSON GARDEN FLAT 103 WARWICK AVENUE LONDON W9 2PP

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: C/O WEST HEATH DEVELOPMENT 6 LONDON STREET LONDON W2 1HR

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/97

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: 31B GLENMORE ROAD LONDON NW3

View Document

01/12/971 December 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/95

View Document

19/10/9419 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/94

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/93

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/10

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 £ NC 100/4 14/11/91

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 NC DEC ALREADY ADJUSTED 14/11/91

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

01/10/911 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company