About

Registered Number: 02924797
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Apartment 7, 2a Dashwood Road, Banbury, Oxfordshire, OX16 5HA,

 

Dashwood Apartments Ltd was registered on 03 May 1994 and has its registered office in Banbury, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Galvin, Anna, Galvin, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Anna 03 May 1994 - 1
GALVIN, Paul 03 May 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 April 2018
AA - Annual Accounts 16 November 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 12 April 2016
AA - Annual Accounts 17 September 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 28 April 2015
AR01 - Annual Return 13 April 2015
MR01 - N/A 19 March 2015
AA01 - Change of accounting reference date 24 February 2015
AA - Annual Accounts 24 November 2014
AD01 - Change of registered office address 17 July 2014
CERTNM - Change of name certificate 11 July 2014
CONNOT - N/A 11 July 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 13 July 2009
395 - Particulars of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 02 May 2009
363a - Annual Return 14 April 2009
395 - Particulars of a mortgage or charge 27 February 2009
AA - Annual Accounts 10 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 16 July 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 10 August 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 30 June 1998
363s - Annual Return 17 April 1998
395 - Particulars of a mortgage or charge 16 October 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 26 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 23 June 1994
287 - Change in situation or address of Registered Office 13 June 1994
395 - Particulars of a mortgage or charge 19 May 1994
CERTNM - Change of name certificate 10 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1994
288 - N/A 08 May 1994
288 - N/A 08 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Legal charge 18 June 2009 Fully Satisfied

N/A

Legal charge 18 June 2009 Fully Satisfied

N/A

Debenture 23 April 2009 Fully Satisfied

N/A

Assignment of keyman policy 12 February 2009 Fully Satisfied

N/A

Legal mortgage 29 June 2005 Fully Satisfied

N/A

Mortgage and floating charge 15 October 1997 Fully Satisfied

N/A

Fixed and floating charge 17 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.