Based in Derby, Dash Homes (Midlands) Ltd was registered on 10 August 2006, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUDDEN, Andrew | 10 August 2006 | - | 1 |
DUDDEN, Catherine Gail | 10 August 2006 | - | 1 |
HUSSEY, Shaun Gerard | 10 August 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 15 June 2020 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 13 August 2018 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 11 August 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 18 August 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 August 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 29 August 2013 | |
CH01 - Change of particulars for director | 23 August 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 02 September 2011 | |
AA - Annual Accounts | 12 May 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 September 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 16 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 September 2009 | |
AA - Annual Accounts | 20 May 2009 | |
363a - Annual Return | 09 October 2008 | |
RESOLUTIONS - N/A | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 July 2008 | |
123 - Notice of increase in nominal capital | 01 July 2008 | |
AA - Annual Accounts | 10 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 May 2008 | |
363a - Annual Return | 10 September 2007 | |
395 - Particulars of a mortgage or charge | 31 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
NEWINC - New incorporation documents | 10 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 October 2006 | Outstanding |
N/A |