DAFFORNE MANAGEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Sean Fellows on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Olivia Sarah Price on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/10/236 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

04/03/224 March 2022 Appointment of Mr Sean Fellows as a secretary on 2022-02-10

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

09/02/229 February 2022 Termination of appointment of Finlay Martin Macdonald as a secretary on 2022-02-02

View Document

09/02/229 February 2022 Termination of appointment of Finlay Martin Macdonald as a director on 2022-02-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/01/211 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FELLOWS / 26/01/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JANE WELLER / 26/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED SAMANTHA JANE WELLER

View Document

26/01/1726 January 2017 SECRETARY APPOINTED FINLAY MARTIN MACDONALD

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANETTE LINDEN

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY JANETTE LINDEN

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LINDEN / 30/03/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FELLOWS / 30/03/2016

View Document

12/05/1612 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FINLAY MARTIN MACDONALD / 29/04/2010

View Document

06/04/116 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 29/04/10 STATEMENT OF CAPITAL GBP 4

View Document

10/06/1010 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN NICOL

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JANETTE LINDEN

View Document

24/05/1024 May 2010 SECRETARY APPOINTED JANETTE LINDEN

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 81/83 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AT

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED SEAN FELLOWS

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED LEONARDO BURRO

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED FINLAY MARTIN MACDONALD

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

27/04/0927 April 2009 DIRECTOR AND SECRETARY APPOINTED JOHN BAIN NICOL

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

30/03/0930 March 2009 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