DAYNES PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMemorandum and Articles of Association

View Document

28/08/2528 August 2025 NewResolutions

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Change of details for Daynes Monumental Holdings Limited as a person with significant control on 2023-05-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Termination of appointment of Gary Malcolm Daynes as a director on 2023-02-21

View Document

01/03/231 March 2023 Notification of Daynes Monumental Holdings Limited as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of Gary Malcolm Daynes as a person with significant control on 2023-02-21

View Document

01/03/231 March 2023 Cessation of Jamie Daynes as a person with significant control on 2023-02-21

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Appointment of Mr Gary Malcolm Daynes as a director on 2022-01-14

View Document

24/01/2224 January 2022 Notification of Gary Malcolm Daynes as a person with significant control on 2022-01-14

View Document

19/01/2219 January 2022 Registered office address changed from 7 Crescent Harthill Sheffield S26 7XE United Kingdom to Grove Granites Retford Grove Lane Retford DN22 6nd on 2022-01-19

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Cessation of Gary Malcolm Daynes as a person with significant control on 2022-01-14

View Document

18/01/2218 January 2022 Termination of appointment of Gary Malcolm Daynes as a director on 2022-01-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119551770002

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119551770001

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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