Founded in 2004, Dayville Estates Ltd has its registered office in Maldon, Essex, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAYVILLE ESTATES LIMITED | 12 April 2010 | 17 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHAMIR, Nir | 13 April 2010 | - | 1 |
DAYVILLE ESTATES LIMITED | 12 April 2010 | 13 April 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 06 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
AA01 - Change of accounting reference date | 10 August 2018 | |
CS01 - N/A | 05 December 2017 | |
CH03 - Change of particulars for secretary | 05 December 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 14 December 2016 | |
AA - Annual Accounts | 30 August 2016 | |
AR01 - Annual Return | 07 December 2015 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 08 December 2014 | |
CH01 - Change of particulars for director | 03 November 2014 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 03 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AD01 - Change of registered office address | 19 February 2013 | |
AA - Annual Accounts | 05 September 2012 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 April 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 31 August 2010 | |
AP01 - Appointment of director | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH04 - Change of particulars for corporate secretary | 17 May 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
AP03 - Appointment of secretary | 14 May 2010 | |
TM02 - Termination of appointment of secretary | 14 May 2010 | |
AP01 - Appointment of director | 12 May 2010 | |
TM01 - Termination of appointment of director | 17 April 2010 | |
AP04 - Appointment of corporate secretary | 13 April 2010 | |
AP02 - Appointment of corporate director | 13 April 2010 | |
TM01 - Termination of appointment of director | 12 April 2010 | |
TM02 - Termination of appointment of secretary | 12 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
AA - Annual Accounts | 05 November 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 18 February 2008 | |
287 - Change in situation or address of Registered Office | 15 February 2008 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
363a - Annual Return | 07 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 07 December 2006 | |
AA - Annual Accounts | 06 October 2006 | |
363a - Annual Return | 06 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2005 | |
NEWINC - New incorporation documents | 30 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 29 November 2005 | Outstanding |
N/A |
Legal charge | 10 May 2005 | Outstanding |
N/A |
Debenture | 10 May 2005 | Outstanding |
N/A |