DAWNRIVER PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Sullivan Court Wessex Way Colden Common Winchester Hampshire SO21 1WP on 2024-12-16

View Document

25/09/2425 September 2024 Appointment of Mr Daniel Marc Heiman as a director on 2024-09-25

View Document

03/09/243 September 2024 Termination of appointment of Robert Christopher Millard as a director on 2024-09-03

View Document

08/08/248 August 2024 Termination of appointment of Robert Christopher Millard as a secretary on 2024-08-08

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Gary Peter Gibbons as a secretary on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Anton Saville Pimstone as a director on 2024-06-14

View Document

17/06/2417 June 2024 Appointment of Robert Christopher Millard as a secretary on 2024-06-14

View Document

17/06/2417 June 2024 Termination of appointment of Gary Peter Gibbons as a director on 2024-06-14

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-23 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOTELEE LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOTELEE LIMITED

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED ROBERT CHRISTOPHER MILLARD

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAIT

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED WILLIAM EDWARD FRASER WHYTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER GIBBONS / 30/09/2016

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / GARY PETER GIBBONS / 30/09/2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED GARY PETER GIBBONS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWHAM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM C/O CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/06/1324 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/06/1225 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/07/1111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS NEWHAM / 23/06/2010

View Document

03/08/103 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WOOD / 23/06/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS THEODORE TAIT / 23/06/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 SECRETARY APPOINTED GARY PETER GIBBONS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY SECRETARIAL SERVICES LIMITED

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 2 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/07/005 July 2000 RETURN MADE UP TO 23/06/00; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: 49A OXFORD STREET SOUTHAMPTON HAMPSHIRE SO1 1DP

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/03/9423 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

06/10/936 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: 17 WALTER ROAD SWANSEA SA1 5NG

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

28/05/9328 May 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 58 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TL

View Document

23/08/9123 August 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 REGISTERED OFFICE CHANGED ON 17/07/91

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/892 August 1989 RETURN MADE UP TO 30/06/89; NO CHANGE OF MEMBERS

View Document

24/07/8924 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/08/883 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 DIRECTOR RESIGNED

View Document

12/08/8612 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/06/8613 June 1986 RETURN MADE UP TO 14/10/85; FULL LIST OF MEMBERS

View Document

31/08/8331 August 1983 Incorporation

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