DALEDAY PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Appointment of Katherine Hards-Nicolls as a director on 2023-11-08

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH MIERS

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JOSEPH EDWARD MICHNIEWICZ

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE GOODSHIP

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MRS REKHA PATEL

View Document

15/09/1515 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/02/153 February 2015 DIRECTOR APPOINTED AMY VICTORIA BURTON

View Document

03/02/153 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED AMANDA JANE DENYER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATESON

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE GOODSHIP / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BATESON / 22/01/2013

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF VASYL LACKNER / 22/01/2013

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT HEALD

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 69 VICTORIA ROAD SURBITON SURREY KT6 4NX

View Document

03/10/123 October 2012 SECRETARY APPOINTED MARK RUSSELL DUNGWORTH

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MAREK

View Document

12/01/1212 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEF LACKNER

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED KEITH ANTHONY MIERS

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CHRISTOPHER BATESON

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED PENELOPE MAREK

View Document

04/04/084 April 2008 SECRETARY APPOINTED ROBERT DOUGLAS SPENCER HEALD

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOSEF LACKNER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOSEF VASYL LACKNER

View Document

04/04/084 April 2008 DIRECTOR APPOINTED LANCE GOODSHIP

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN MALOVANY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR DONAL O'HERLIHY

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES GRANT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MALOVANY

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 11-14 FIRST FLOOR RUSHMOOR BUSINESS CENTRE 19 KINGSMEAD FARNBOROUGH HAMPSHIRE GU14 7SR

View Document

17/03/0817 March 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/01/06; NO CHANGE OF MEMBERS

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 12 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 07/07/04 TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 07/07/04

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 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