DANEMERE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-12-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
22/04/2222 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/11/211 November 2021 | Change of details for Mr Frank Martin Sugrue as a person with significant control on 2021-11-01 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-06 with updates |
17/03/2117 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
19/02/2019 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
08/04/198 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
05/05/175 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/10/1313 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
20/04/1320 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/10/1219 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/10/119 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/10/1014 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/10/0921 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANN PHILOMENA SMITH / 01/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARTIN SUGRUE / 01/10/2009 |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS; AMEND |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
25/10/0725 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
12/10/0612 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: 1 STATION PARADE BEACONSFIELD BUCKINGHAMSHIRE HP9 2PB |
14/12/0514 December 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | SECRETARY RESIGNED |
29/10/0429 October 2004 | NEW SECRETARY APPOINTED |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
29/10/0429 October 2004 | NEW DIRECTOR APPOINTED |
06/10/046 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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