IAN DANIEL MANAGEMENT LIMITED

Company Documents

DateDescription
25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12

View Document

08/01/138 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11

View Document

09/01/129 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10

View Document

05/01/115 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 14 FOXES DALE LONDON SE3 9BQ

View Document

18/04/0718 April 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM: G OFFICE CHANGED 18/04/07 31 LISKEARD GARDENS BLACKHEATH LONDON SE3 0PE

View Document

18/04/0718 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: G OFFICE CHANGED 22/08/05 PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: G OFFICE CHANGED 15/01/04 PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON CR0 2NW

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 REGISTERED OFFICE CHANGED ON 17/11/00 FROM: G OFFICE CHANGED 17/11/00 52 HICKMANS CLOSE GODSTONE SURREY RH9 8EB

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: G OFFICE CHANGED 18/05/94 5 BIRCHMERE ROW POND ROAD BLACKHEATH LONDON SE3 0SS

View Document

22/12/9322 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: G OFFICE CHANGED 22/12/93 5 BIRCHMERE ROW POND ROAD BLACKHEATH LONDON SE3 0GS

View Document

15/02/9315 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/12

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992 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