DANEFIELD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Stephen Rothwell as a director on 2025-08-08

View Document

21/07/2521 July 2025 NewMicro company accounts made up to 2024-12-25

View Document

25/12/2425 December 2024 Annual accounts for year ending 25 Dec 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-12-25

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2021-12-25

View Document

30/12/2130 December 2021 Termination of appointment of John James Stanton as a director on 2021-12-30

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

23/11/2123 November 2021 Appointment of Mr Stephen Rothwell as a director on 2021-11-23

View Document

12/07/2112 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/19

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR JOHN JAMES STANTON

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PENNEY

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR MURIEL PENNEY

View Document

09/02/189 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CORPORATE SECRETARY APPOINTED ROGER DEAN & CO

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROLE MCCANN

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY BERNARD MCCARTHY

View Document

07/07/167 July 2016 SECRETARY APPOINTED MRS CAROLE MCCANN

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 12A DANEFIELD COURT 199 WILMSLOW ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3BQ

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN STANTON

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SWAFFIELD

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MRS MURIEL PENNEY

View Document

04/03/164 March 2016 25/12/15 TOTAL EXEMPTION FULL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR ANTHONY JOHN PENNEY

View Document

07/10/157 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 25/12/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MISS. CAROLYN SWAFFIELD

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

05/12/145 December 2014 SECOND FILING FOR FORM TM01

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTTON

View Document

06/10/146 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECOND FILING WITH MUD 18/09/13 FOR FORM AR01

View Document

26/02/1426 February 2014 25/12/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR. JOHN STANTON

View Document

03/10/133 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

13/02/1313 February 2013 25/12/12 TOTAL EXEMPTION FULL

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR JOHN WILLIAM COOPER

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM COOPER / 10/12/2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

10/10/1210 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

21/02/1221 February 2012 25/12/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 25/12/10 TOTAL EXEMPTION FULL

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HUTTON / 18/09/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / BERNARD ANTHONY MCCARTHY / 18/09/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WARREN DAVIES / 18/09/2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARJORIE CHADWICK

View Document

23/03/1023 March 2010 25/12/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 25/12/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR. PETER WARREN DAVIES

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR WENDY SMITH

View Document

27/03/0827 March 2008 25/12/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 18/09/05; NO CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 18/09/04; NO CHANGE OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 25/06/04 TO 25/12/04

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0331 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: ALPHA HOUSE 4 GREEK STREET, STOCKPORT, CHESHIRE SK3 8AB

View Document

12/09/0312 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 385 STOCKPORT ROAD, TIMPERLEY, CHESHIREM, WA15 7UR

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/06/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/98

View Document

29/09/9729 September 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/97

View Document

05/03/975 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 REGISTERED OFFICE CHANGED ON 11/09/96 FROM: 806 HYDE ROAD, GORTON, MANCHESTER, LANCASHIRE M18 7JD

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/95

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: 12 DANEFIELD COURT, WILMSLOW ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3BQ

View Document

22/09/9522 September 1995 NEW SECRETARY APPOINTED

View Document

22/09/9522 September 1995 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 RETURN MADE UP TO 18/09/95; CHANGE OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/94

View Document

26/10/9426 October 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/91

View Document

06/11/916 November 1991 REGISTERED OFFICE CHANGED ON 06/11/91 FROM: FLAT 5 DANEFIELD COURT, 199 WILMSLOW ROAD, CHEADLE, CHESHIRE SK8 3BQ

View Document

28/10/9128 October 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 18/09/91; CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/90

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/897 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/88

View Document

04/03/884 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8720 October 1987 RETURN MADE UP TO 13/08/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/87

View Document

25/11/8625 November 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/06/86

View Document

17/06/7717 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information