DANIELS CLOSE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

22/02/2522 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

16/02/2316 February 2023 Appointment of Mrs Charlotte Grimwood as a director on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Mr Anthony Neville Apperley as a director on 2023-02-15

View Document

15/02/2315 February 2023 Termination of appointment of Joan Yvonne Llyonton Apperley as a director on 2022-08-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

16/04/2016 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/03/1918 March 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

27/03/1827 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

06/04/176 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR PETER SEAN HANNAWAY

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HUCKINS

View Document

18/03/1618 March 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

17/02/1617 February 2016 14/02/16 NO MEMBER LIST

View Document

16/03/1516 March 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 14/02/15 NO MEMBER LIST

View Document

17/04/1417 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 14/02/14 NO MEMBER LIST

View Document

26/03/1326 March 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

17/02/1317 February 2013 14/02/13 NO MEMBER LIST

View Document

19/04/1219 April 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEGGATT

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR STUART FARQUHARSON-ROBERTS

View Document

15/02/1215 February 2012 14/02/12 NO MEMBER LIST

View Document

11/04/1111 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 14/02/11 NO MEMBER LIST

View Document

26/04/1026 April 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE TRACEY SAUNDERS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN YVONNE LLYONTON APPERLEY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BRIAN FRANCIS / 15/02/2010

View Document

15/02/1015 February 2010 14/02/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEONARD HUCKINS / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LEGGATT / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW FARQUHARSON-ROBERTS / 15/02/2010

View Document

24/03/0924 March 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 14/02/09

View Document

31/12/0831 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 ANNUAL RETURN MADE UP TO 14/02/08

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED JOAN YVONNE LLYONTON APPERLEY

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 14/02/07

View Document

21/03/0621 March 2006 S366A DISP HOLDING AGM 07/03/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 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