INTRIGUE AT DEIGHTON MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

17/03/2317 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/09/2028 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/06/1717 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/03/1621 March 2016 21/03/16 NO MEMBER LIST

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN ETHERINGTON

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 21/03/2015

View Document

23/03/1523 March 2015 21/03/15 NO MEMBER LIST

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE OLD CO-OP 69 HIGH STREET, DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 21/03/14 NO MEMBER LIST

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/04/1315 April 2013 21/03/13 NO MEMBER LIST

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 21/03/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 PREVSHO FROM 30/06/2012 TO 28/02/2012

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STEVEN JOHN ETHERINGTON

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1123 March 2011 21/03/11 NO MEMBER LIST

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 21/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BARRON / 21/03/2010

View Document

31/03/1031 March 2010 21/03/10 NO MEMBER LIST

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ETHERINGTON

View Document

03/04/093 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

05/03/095 March 2009 CURRSHO FROM 31/08/2009 TO 30/06/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/12/084 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED / 02/12/2008

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED INTRIGUE AT DAIGHTON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/04/07

View Document

21/03/0721 March 2007 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