About

Registered Number: 00964469
Date of Incorporation: 22/10/1969 (54 years and 6 months ago)
Company Status: Active
Registered Address: 27 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RN

 

Dairsie Court Ltd was established in 1969, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Catherine Ellen 22 March 2019 - 1
HOWARD, Audrey Joan 23 March 2019 - 1
LERPINIERE, John 06 March 2019 - 1
SIMNER, Jill Stella Christine 06 March 2019 - 1
BRADLEY, Rose 10 August 1999 13 June 2005 1
BULLOCK, Gerald Geoffrey Frank 28 October 1998 20 January 2001 1
CREAK, Olive Clara Ada N/A 20 December 2011 1
CREAK, Sean 27 November 2014 17 May 2018 1
CREAK, Sean 07 July 2005 09 October 2013 1
DEMETZ, Charlotte Elizabeth 10 June 2003 05 September 2006 1
FAIRBRASS, Maureen 05 September 2006 01 October 2012 1
FINCHAM, Christopher Trevor 01 October 2012 22 June 2013 1
FINCHAM, Julie Alison 05 September 2006 22 June 2013 1
FISHER, Victoria Louise 01 December 2017 06 March 2019 1
FISHER, Victoria Louise 09 October 2013 20 January 2017 1
KELVIN, Esther 23 July 1997 10 August 1999 1
ROOM, Reginald Norman David N/A 17 April 1995 1
WRIGHT, Robert Thomas John N/A 23 July 1997 1
WRIGHT, Rosemary Victoria 23 July 1997 14 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Sandra Anne 23 July 1997 20 January 2001 1
CREAK, Olive Clara Ada 06 February 2001 20 December 2011 1
FINCHAM, Julie Alison 09 October 2013 19 November 2014 1
FINCHAM, Julie 01 October 2012 22 June 2013 1

Filing History

Document Type Date
CS01 - N/A 18 January 2020
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 12 April 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 04 April 2019
AP01 - Appointment of director 15 March 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 27 June 2018
TM01 - Termination of appointment of director 21 May 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 February 2015
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 24 November 2014
TM02 - Termination of appointment of secretary 22 November 2014
AR01 - Annual Return 12 February 2014
AP03 - Appointment of secretary 08 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 04 September 2013
TM01 - Termination of appointment of director 22 July 2013
TM01 - Termination of appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AP03 - Appointment of secretary 22 April 2013
AP01 - Appointment of director 19 April 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AD01 - Change of registered office address 05 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 14 February 2012
TM02 - Termination of appointment of secretary 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 30 January 2008
353 - Register of members 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 07 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 19 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 12 July 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 12 January 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 23 July 1999
363s - Annual Return 09 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
363s - Annual Return 14 February 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 22 January 1996
288 - N/A 22 January 1996
363s - Annual Return 22 February 1995
AA - Annual Accounts 30 January 1995
AA - Annual Accounts 05 February 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 28 April 1993
363s - Annual Return 15 February 1993
363b - Annual Return 03 February 1992
AA - Annual Accounts 01 October 1991
363a - Annual Return 02 August 1991
AA - Annual Accounts 18 March 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
287 - Change in situation or address of Registered Office 08 February 1989
AA - Annual Accounts 23 December 1987
363 - Annual Return 23 December 1987
AA - Annual Accounts 11 March 1987
363 - Annual Return 11 March 1987
288 - N/A 04 August 1986
NEWINC - New incorporation documents 22 October 1969

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.