D & F (MANAGEMENTS) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/06/2429 June 2024 Termination of appointment of Stephen Michael Collison as a director on 2024-02-21

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

21/03/2321 March 2023 Appointment of Bethany Jane Tyson as a director on 2022-05-18

View Document

05/12/225 December 2022 Appointment of Mr Stephen Michael Collison as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Anna Marie Stephanie Condliffe as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Li Chiang Char as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Marianne Lytton as a director on 2022-05-18

View Document

27/11/2227 November 2022 Termination of appointment of Shirley Faultless as a director on 2022-03-18

View Document

09/04/229 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/02/225 February 2022 Appointment of Rebecca Hall as a director on 2022-02-02

View Document

22/12/2122 December 2021 Termination of appointment of Michael James Stephens as a director on 2021-12-21

View Document

10/07/2110 July 2021 Termination of appointment of Dominic Paul Roberts as a director on 2021-07-09

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR TIMOTHY DAVID BROWN

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MRS MARIANNE LYTTON

View Document

05/06/185 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/04/1821 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALFRED LYTTON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MICHAEL JAMES STEPHENS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX MARRIOTT

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LI CHIANG CHAR / 11/09/2016

View Document

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN FIONA BROUGHTON / 11/09/2016

View Document

11/09/1611 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN FIONA BROUGHTON / 11/09/2016

View Document

18/04/1618 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM SUITE 8 CHESSINGTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/07/1516 July 2015 DIRECTOR APPOINTED MR DOMINIC PAUL ROBERTS

View Document

13/07/1513 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY FAULTLESS / 01/03/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEX MARRIOTT / 01/03/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIE STEPHANIE CONDLIFFE / 01/03/2015

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LI CHIANG CHAR / 01/03/2015

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

15/04/1515 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN FIONA BROUGHTON / 01/03/2015

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU UNITED KINGDOM

View Document

17/06/1417 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 338 HOOK ROAD CHESSINGTON SURREY KT9 1NU UNITED KINGDOM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR COLSTON HARTLEY

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CLARKE

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES

View Document

17/03/1017 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HUBBARD / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLSTON MALCOLM HARTLEY / 02/02/2010

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR SARAH KELLY

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR LAURENCE HANNAM

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ISABELLA HOUSEGO WOOLGAR

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR ALICE HORAN

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR VALERIE BAILEY

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARIANNE GRAVETT

View Document

06/04/096 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 30/09/07 PARTIAL EXEMPTION

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 35 SAINT JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NY

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG

View Document

06/06/076 June 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/06

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; CHANGE OF MEMBERS

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 29/03/05; CHANGE OF MEMBERS

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS

View Document

11/02/0311 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 RETURN MADE UP TO 29/03/02; CHANGE OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/04/0114 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 29/03/00; CHANGE OF MEMBERS

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 REGISTERED OFFICE CHANGED ON 27/08/99 FROM: ESTATE OFFICE STATION YARD ISLEOWRTH MIDDLESEX TW7 4BX

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 29/03/99; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 29/03/97; CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 RETURN MADE UP TO 29/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: AAND THOROGOOD LTD TOLWORTH CLOSE THE BROADWAY TOLWORTH SURREY KT6 7EP

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

23/03/9523 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 29/03/94; CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 NEW DIRECTOR APPOINTED

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

01/04/921 April 1992 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9220 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/06/9012 June 1990 NEW SECRETARY APPOINTED

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/07/6416 July 1964 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