DANE HEIGHTS LIMITED - NEWHAVEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-12 View Report
Accounts. Accounts type micro entity. 2022-11-28 View Report
Confirmation statement. Statement with updates. 2022-10-13 View Report
Address. New address: C/O Charles Cox Limited Enterprise Centre Denton Island Newhaven BN9 9BA. Old address: C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA England. Change date: 2021-12-02. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Confirmation statement. Statement with updates. 2021-10-11 View Report
Officers. Officer name: Mr Matthew Charles Cox. Appointment date: 2021-10-07. 2021-10-08 View Report
Address. Change date: 2021-10-07. Old address: 25 Clinton Place Seaford BN25 1NP England. New address: C/O Charles Cox Limited Unit 9, Enterprise Centre Denton Island Newhaven BN9 9BA. 2021-10-07 View Report
Accounts. Accounts type dormant. 2021-01-14 View Report
Confirmation statement. Statement with updates. 2020-10-26 View Report
Officers. Officer name: Susan Wendy Slade. Termination date: 2020-08-25. 2020-08-28 View Report
Officers. Appointment date: 2019-11-22. Officer name: Ms Susan Wendy Slade. 2020-01-21 View Report
Address. New address: 25 Clinton Place Seaford BN25 1NP. Old address: Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX. Change date: 2020-01-21. 2020-01-21 View Report
Confirmation statement. Statement with updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-11-26 View Report
Accounts. Accounts type total exemption full. 2018-12-20 View Report
Confirmation statement. Statement with updates. 2018-10-22 View Report
Accounts. Accounts type dormant. 2018-05-15 View Report
Officers. Termination date: 2018-02-06. Officer name: Mark Gill. 2018-02-06 View Report
Officers. Officer name: Mr Mark Gill. Appointment date: 2017-11-25. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-10-11 View Report
Officers. Officer name: Gladys Joan Elson. Termination date: 2017-08-31. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2017-05-25 View Report
Confirmation statement. Statement with updates. 2016-11-17 View Report
Officers. Termination date: 2016-06-07. Officer name: Aileen Gasser. 2016-06-09 View Report
Accounts. Accounts type dormant. 2015-12-12 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Officers. Appointment date: 2014-12-06. Officer name: David Wall. 2015-05-16 View Report
Officers. Appointment date: 2014-12-06. Officer name: Paul Tuley. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Accounts. Accounts type dormant. 2014-12-11 View Report
Officers. Officer name: Anthony Hugh Osborne. Termination date: 2014-10-08. 2014-10-20 View Report
Officers. Officer name: David Brian Treamer Papworth. Termination date: 2014-07-29. 2014-08-19 View Report
Officers. Officer name: David Brian Treamer Papworth. Termination date: 2014-07-29. 2014-08-18 View Report
Officers. Termination date: 2014-07-07. Officer name: Clive Louis Piveteau. 2014-08-18 View Report
Address. Old address: 20 - 21 Clinton Place Seaford East Sussex BN25 1NP. Change date: 2014-06-19. 2014-06-19 View Report
Officers. Officer name: Aileen Gasser. 2014-05-13 View Report
Officers. Officer name: Sandra Ward. 2014-05-13 View Report
Officers. Officer name: Mr John William Lampard Webber. 2014-04-23 View Report
Officers. Officer name: Anthony Hugh Osborne. 2014-02-18 View Report
Officers. Officer name: Ann Fernandes. 2014-01-27 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Officers. Officer name: Phillip Beal. 2013-11-05 View Report
Accounts. Accounts type dormant. 2013-10-23 View Report
Officers. Officer name: Clive Louis Piveteau. 2012-11-26 View Report
Accounts. Accounts type total exemption small. 2012-11-21 View Report
Officers. Officer name: Joan Elson. Change date: 2012-11-19. 2012-11-19 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Officers. Officer name: Phillip Beal. 2012-11-08 View Report
Accounts. Accounts type total exemption small. 2011-11-04 View Report