Download leads from Nexok and grow your business. Find out more

Dafforne Management Limited

Documents

Total Documents81
Total Pages327

Filing History

1 January 2021Micro company accounts made up to 31 March 2020
12 February 2020Confirmation statement made on 26 January 2020 with no updates
19 December 2019Micro company accounts made up to 31 March 2019
12 February 2019Director's details changed for Samantha Jane Weller on 26 January 2019
12 February 2019Confirmation statement made on 26 January 2019 with no updates
12 February 2019Director's details changed for Sean Fellows on 26 January 2019
13 December 2018Micro company accounts made up to 31 March 2018
1 February 2018Confirmation statement made on 26 January 2018 with no updates
20 December 2017Micro company accounts made up to 31 March 2017
26 January 2017Appointment of Samantha Jane Weller as a director on 20 December 2016
26 January 2017Termination of appointment of Janette Linden as a secretary on 20 December 2016
26 January 2017Confirmation statement made on 26 January 2017 with updates
26 January 2017Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016
26 January 2017Confirmation statement made on 26 January 2017 with updates
26 January 2017Termination of appointment of Janette Linden as a director on 20 December 2016
26 January 2017Appointment of Samantha Jane Weller as a director on 20 December 2016
26 January 2017Termination of appointment of Janette Linden as a secretary on 20 December 2016
26 January 2017Termination of appointment of Janette Linden as a director on 20 December 2016
26 January 2017Appointment of Finlay Martin Macdonald as a secretary on 20 December 2016
14 December 2016Total exemption small company accounts made up to 31 March 2016
14 December 2016Total exemption small company accounts made up to 31 March 2016
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
12 May 2016Director's details changed for Janette Linden on 30 March 2016
12 May 2016Director's details changed for Sean Fellows on 30 March 2016
12 May 2016Director's details changed for Sean Fellows on 30 March 2016
12 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 4
12 May 2016Director's details changed for Janette Linden on 30 March 2016
19 November 2015Total exemption small company accounts made up to 31 March 2015
19 November 2015Total exemption small company accounts made up to 31 March 2015
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
18 December 2013Total exemption small company accounts made up to 31 March 2013
18 December 2013Total exemption small company accounts made up to 31 March 2013
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
30 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
15 May 2012Annual return made up to 30 March 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
28 December 2011Total exemption small company accounts made up to 31 March 2011
12 April 2011Director's details changed for Finlay Martin Macdonald on 29 April 2010
12 April 2011Director's details changed for Finlay Martin Macdonald on 29 April 2010
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
10 December 2010Total exemption small company accounts made up to 31 March 2010
10 December 2010Total exemption small company accounts made up to 31 March 2010
7 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4
7 July 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 4
10 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
10 June 2010Annual return made up to 30 March 2010 with a full list of shareholders
7 June 2010Termination of appointment of John Nicol as a secretary
7 June 2010Termination of appointment of John Nicol as a secretary
24 May 2010Appointment of Leonardo Burro as a director
24 May 2010Appointment of Janette Linden as a secretary
24 May 2010Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010
24 May 2010Termination of appointment of John Nicol as a director
24 May 2010Appointment of Sean Fellows as a director
24 May 2010Appointment of Janette Linden as a director
24 May 2010Appointment of Finlay Martin Macdonald as a director
24 May 2010Appointment of Janette Linden as a secretary
24 May 2010Appointment of Leonardo Burro as a director
24 May 2010Appointment of Janette Linden as a director
24 May 2010Appointment of Sean Fellows as a director
24 May 2010Registered office address changed from 81/83 School Road Tilehurst Reading Berkshire RG31 5AT on 24 May 2010
24 May 2010Appointment of Finlay Martin Macdonald as a director
24 May 2010Termination of appointment of John Nicol as a director
27 April 2009Director and secretary appointed john bain nicol
27 April 2009Director and secretary appointed john bain nicol
27 April 2009Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
27 April 2009Registered office changed on 27/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
27 April 2009Appointment terminated secretary london law secretarial LIMITED
27 April 2009Appointment terminated director john cowdry
27 April 2009Appointment terminated secretary london law secretarial LIMITED
27 April 2009Appointment terminated director john cowdry
30 March 2009Incorporation
30 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing