DANNIS INVESTMENTS LIMITED - RICKMANSWORTH


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-30 View Report
Dissolution. Dissolution application strike off company. 2020-06-22 View Report
Accounts. Accounts type micro entity. 2019-11-28 View Report
Persons with significant control. Psc name: Jennifer Ann Russell. Notification date: 2018-06-01. 2019-04-12 View Report
Persons with significant control. Change date: 2018-06-01. Psc name: Mr James Russell. 2019-04-12 View Report
Confirmation statement. Statement with updates. 2019-04-12 View Report
Capital. Capital allotment shares. 2019-04-12 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Officers. Officer name: Mr James Russell. Change date: 2018-12-07. 2018-12-07 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Accounts. Accounts type micro entity. 2018-02-05 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type dormant. 2017-02-02 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type dormant. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type dormant. 2015-01-27 View Report
Annual return. With made up date full list shareholders. 2014-05-28 View Report
Accounts. Accounts type dormant. 2013-11-15 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-05-04 View Report
Accounts. Accounts type dormant. 2011-12-02 View Report
Change of name. Description: Company name changed bedspace management LIMITED\certificate issued on 28/06/11. 2011-06-28 View Report
Change of name. Change of name notice. 2011-06-28 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type dormant. 2011-01-10 View Report
Officers. Officer name: Glynn Wiseman. 2010-05-05 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type dormant. 2009-11-14 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type dormant. 2008-11-26 View Report
Annual return. Legacy. 2008-06-03 View Report
Accounts. Accounts type dormant. 2008-02-18 View Report
Officers. Description: Director resigned. 2008-02-18 View Report
Officers. Description: Secretary resigned. 2008-02-18 View Report
Officers. Description: New secretary appointed. 2008-02-18 View Report
Officers. Description: New director appointed. 2008-02-18 View Report
Officers. Description: Director's particulars changed. 2007-06-28 View Report
Annual return. Legacy. 2007-05-30 View Report
Officers. Description: Director's particulars changed. 2007-05-30 View Report
Officers. Description: Director's particulars changed. 2007-05-30 View Report
Accounts. Accounts type dormant. 2006-11-23 View Report
Annual return. Legacy. 2006-08-31 View Report
Address. Description: Registered office changed on 26/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD. 2006-05-26 View Report
Accounts. Accounts type dormant. 2006-03-10 View Report
Annual return. Legacy. 2005-05-20 View Report
Accounts. Accounts type dormant. 2004-12-22 View Report
Annual return. Legacy. 2004-04-06 View Report
Accounts. Accounts type dormant. 2003-12-13 View Report