MICHAEL DALY PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/02/252 February 2025 | Withdrawal of a person with significant control statement on 2025-02-02 |
| 02/02/252 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
| 02/02/252 February 2025 | Notification of Michael Daly as a person with significant control on 2025-02-01 |
| 02/02/252 February 2025 | Notification of John Daly as a person with significant control on 2025-02-01 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/02/245 February 2024 | Satisfaction of charge 3 in full |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-27 with no updates |
| 18/01/2418 January 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/02/2314 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/01/2230 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 11/06/2111 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 27/03/2127 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 17/02/2017 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/05/1924 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 17/01/1817 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 7 COPTHALL DRIVE MILL HILL LONDON NW7 2ND |
| 27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 17 HALE GROVE GARDENS MILL HILL LONDON NW7 3LR ENGLAND |
| 21/10/1521 October 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
| 27/01/1327 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/04/121 April 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 01/02/111 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
| 31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DALY / 31/01/2011 |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
| 02/02/102 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DALY / 09/05/2009 |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7 COPTHALL DRIVE MILL HILL LONDON NW7 2ND UNITED KINGDOM |
| 11/05/0911 May 2009 | REGISTERED OFFICE CHANGED ON 11/05/2009 FROM HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DALY / 09/05/2009 |
| 11/05/0911 May 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
| 24/06/0824 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 05/02/085 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
| 13/11/0713 November 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 15/03/0715 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06 |
| 19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 01/03/061 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 03/02/053 February 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
| 30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 27/01/0427 January 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
| 22/05/0322 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
| 03/02/033 February 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
| 11/04/0211 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
| 15/02/0215 February 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
| 12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 14/03/0114 March 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
| 14/03/0114 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
| 20/02/0120 February 2001 | SECRETARY RESIGNED |
| 20/02/0120 February 2001 | DIRECTOR RESIGNED |
| 20/10/0020 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 20/10/0020 October 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/02/0017 February 2000 | NEW SECRETARY APPOINTED |
| 17/02/0017 February 2000 | REGISTERED OFFICE CHANGED ON 17/02/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
| 17/02/0017 February 2000 | NEW DIRECTOR APPOINTED |
| 27/01/0027 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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