DALEFIELD WAY (GRAVESEND) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/11/259 November 2025 NewConfirmation statement made on 2025-11-09 with no updates

View Document

07/05/257 May 2025 Termination of appointment of Dean Lewis Pappin as a director on 2025-05-07

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

03/09/243 September 2024 Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to The Base Victoria Road Dartford DA1 5FS on 2024-09-03

View Document

13/08/2413 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Appointment of Pmuk (London) Ltd as a secretary on 2024-07-24

View Document

16/07/2416 July 2024 Current accounting period shortened from 2024-11-30 to 2024-07-31

View Document

12/04/2412 April 2024 Termination of appointment of Kimberley Gillingwater as a secretary on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of Kimberley Gillingwater as a director on 2024-04-01

View Document

12/04/2412 April 2024 Termination of appointment of James Gillingwater as a director on 2024-04-01

View Document

10/01/2410 January 2024 Secretary's details changed for Ms Kimberley Gillingwater on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr James Gillingwater on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Ms Kimberley Gillingwater on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-10

View Document

04/12/234 December 2023 Appointment of Mr James Gillingwater as a director on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

20/06/2320 June 2023 Registered office address changed from Iv Property Management 86-90 Paul Street London EC2A 4NE England to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-06-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL RITCHIE

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOORE

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR CHUKWUEMEKA CYRIL OKOLIE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DEAN LEWIS PAPPIN

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MS KIMBERLEY GILLINGWATER

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 86 - 90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

26/03/1826 March 2018 SECRETARY APPOINTED MS KIMBERLEY GILLINGWATER

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/11/1614 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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