DARES PROPERTY MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
| 08/08/248 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-03-31 |
| 10/07/2410 July 2024 | Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ England to 11 Avondale Road Farnworth Bolton Lancashire BL4 0PA on 2024-07-10 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-04-07 with updates |
| 29/05/2429 May 2024 | Accounts for a dormant company made up to 2022-12-31 |
| 29/05/2429 May 2024 | Administrative restoration application |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-07 with updates |
| 27/03/2327 March 2023 | Notification of Shaun David Royle as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Cessation of Anna Louise Pearce as a person with significant control on 2023-03-27 |
| 27/03/2327 March 2023 | Termination of appointment of Richard Jon Marsh as a director on 2023-03-27 |
| 27/03/2327 March 2023 | Termination of appointment of Edite Aumeistere as a director on 2023-03-27 |
| 27/03/2327 March 2023 | Termination of appointment of Andrew Pearce as a director on 2023-03-27 |
| 27/03/2327 March 2023 | Termination of appointment of Anna Louise Pearce as a director on 2023-03-27 |
| 08/12/228 December 2022 | Withdrawal of a person with significant control statement on 2022-12-08 |
| 08/12/228 December 2022 | Notification of Anna Louise Pearce as a person with significant control on 2022-12-02 |
| 30/11/2230 November 2022 | Termination of appointment of Getground Secretary Limited as a secretary on 2022-11-30 |
| 30/11/2230 November 2022 | Certificate of change of name |
| 29/11/2229 November 2022 | Director's details changed for Andrew Pearce on 2022-11-24 |
| 29/11/2229 November 2022 | Registered office address changed from 1 Lyric Square London W6 0NB England to Fenlake House Fenlake Business Centre Fengate Peterborough PE1 5BQ on 2022-11-29 |
| 29/11/2229 November 2022 | Director's details changed for Mr Richard Jon Marsh on 2022-11-24 |
| 29/11/2229 November 2022 | Director's details changed for Miss Edite Aumeistere on 2022-11-24 |
| 29/11/2229 November 2022 | Director's details changed for Anna Louise Pearce on 2022-11-24 |
| 08/04/228 April 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
| 08/04/228 April 2022 | Incorporation |
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