DEANFIELD (STANTON HARCOURT) MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Secretary's details changed for Eaves Property Management Services Limited on 2024-10-30 |
04/08/254 August 2025 New | Confirmation statement made on 2025-07-22 with no updates |
30/04/2530 April 2025 | Termination of appointment of Ian Hodgson as a director on 2025-03-01 |
30/04/2530 April 2025 | Termination of appointment of Gerald Hardy as a director on 2025-03-01 |
30/04/2530 April 2025 | Termination of appointment of Neil Young as a director on 2025-03-01 |
30/04/2530 April 2025 | Termination of appointment of Graham Michael Russell as a director on 2025-03-01 |
25/04/2525 April 2025 | Accounts for a dormant company made up to 2024-07-31 |
31/03/2531 March 2025 | Director's details changed for Mr Garald Hardy on 2025-03-31 |
20/03/2520 March 2025 | Appointment of Mr Neil Young as a director on 2025-03-01 |
20/03/2520 March 2025 | Appointment of Mr Graham Michael Russell as a director on 2025-03-01 |
20/03/2520 March 2025 | Appointment of Mr Ian Hodgson as a director on 2025-03-01 |
20/03/2520 March 2025 | Appointment of Mr Garald Hardy as a director on 2025-03-01 |
18/02/2518 February 2025 | Cessation of Antony Dawson as a person with significant control on 2025-02-12 |
18/02/2518 February 2025 | Appointment of Mr Robert Davidson as a director on 2025-02-12 |
18/02/2518 February 2025 | Appointment of Mr Liam Gilbert as a director on 2024-11-15 |
18/02/2518 February 2025 | Appointment of Mr Andrew John Aldridge as a director on 2024-11-15 |
18/02/2518 February 2025 | Notification of Robert Davidson as a person with significant control on 2025-02-12 |
18/02/2518 February 2025 | Notification of Liam Gilbert as a person with significant control on 2024-11-15 |
18/02/2518 February 2025 | Notification of Andrew Aldridge as a person with significant control on 2024-11-15 |
18/02/2518 February 2025 | Cessation of Mark Christopher Barnard as a person with significant control on 2025-02-12 |
18/02/2518 February 2025 | Cessation of Christine Jayne Hagon as a person with significant control on 2025-02-12 |
18/02/2518 February 2025 | Termination of appointment of Mark Christopher Barnard as a director on 2025-02-12 |
18/02/2518 February 2025 | Termination of appointment of Antony Dawson as a director on 2025-02-12 |
18/02/2518 February 2025 | Termination of appointment of Christine Jayne Hagon as a director on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Mrs Christine Jayne Hagon as a director on 2025-02-12 |
12/02/2512 February 2025 | Notification of Christine Jayne Hagon as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Notification of Mark Christopher Barnard as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Notification of Antony Dawson as a person with significant control on 2025-02-12 |
12/02/2512 February 2025 | Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL United Kingdom to Dulce Domum Alma Road Eton Wick Windsor Berkshire SL4 6JZ on 2025-02-12 |
12/02/2512 February 2025 | Termination of appointment of Robert Davidson as a director on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Mr Antony Dawson as a director on 2025-02-12 |
12/02/2512 February 2025 | Appointment of Mr Mark Christopher Barnard as a director on 2025-02-12 |
07/11/247 November 2024 | Cessation of Peter James Blades as a person with significant control on 2024-10-02 |
07/11/247 November 2024 | Termination of appointment of Peter James Blades as a director on 2024-10-02 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
04/10/234 October 2023 | Cessation of Paul Joseph Giles as a person with significant control on 2023-08-31 |
04/10/234 October 2023 | Appointment of Mr Robert Davidson as a director on 2023-08-31 |
04/10/234 October 2023 | Termination of appointment of Paul Joseph Giles as a director on 2023-08-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/04/2317 April 2023 | Accounts for a dormant company made up to 2022-07-31 |
31/01/2331 January 2023 | Appointment of Eaves Property Management Services Limited as a secretary on 2023-01-31 |
31/01/2331 January 2023 | Registered office address changed from 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Pitsec Limited as a secretary on 2023-01-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/07/2123 July 2021 | 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