DAIRYMAN CLOSE BLOCK C LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-06-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-02 with updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

08/04/228 April 2022 Termination of appointment of Jonathan Endfield as a director on 2022-04-08

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-29

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-02 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID SIEGAL

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR JONATHAN ENDFIELD

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM C/O SHENKERS 4TH FLOOR SUTHERLAND HOUSE 70/78 WEST HENDON BROADWAY LONDON NW9 7BT

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 29 June 2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/161 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

02/07/152 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/04/1318 April 2013 CURRSHO FROM 01/07/2013 TO 30/06/2013

View Document

25/03/1325 March 2013 PREVEXT FROM 30/06/2012 TO 01/07/2012

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM SHENKERS 5 WELLESLEY COURT APSLEY WAY LONDON NW2 7HF UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW SIEGAL / 24/06/2011

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE LEWIS / 09/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE LEWIS / 02/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIEGAL

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM SHENKERS HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA

View Document

31/07/0831 July 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: GROUND FLOOR HANOVER HOUSE 385 EDGWARE ROAD LONDON NW2 6BA

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: SUITE 114 PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/06/03; CHANGE OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; NO CHANGE OF MEMBERS

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: FLAT 32, DAIRYMAN CLOSE LONDON NW2 1EP

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 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