DAYHOUSE HOLDINGS LIMITED

Unit 4, Portside Park Kings Weston Lane Unit 4, Portside Park Kings Weston Lane, Bristol, BS11 8AR, United Kingdom
StatusACTIVE
Company No.13702685
CategoryPrivate Limited Company
Incorporated25 Oct 2021
Age2 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

DAYHOUSE HOLDINGS LIMITED is an active private limited company with number 13702685. It was incorporated 2 years, 8 months, 10 days ago, on 25 October 2021. The company address is Unit 4, Portside Park Kings Weston Lane Unit 4, Portside Park Kings Weston Lane, Bristol, BS11 8AR, United Kingdom.



Company Fillings

Memorandum articles

Date: 21 Jun 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Keith Humphreys

Termination date: 2024-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Frank Oliver Zindel

Cessation date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Donald Payne

Cessation date: 2023-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Scott Macgregor

Notification date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Aug 2023

Category: Address

Type: AD03

New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Documents

View document PDF

Change sail address company with new address

Date: 30 Aug 2023

Category: Address

Type: AD02

New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-25

Old address: Belmont House Station Way Crawley RH10 1JA United Kingdom

New address: Unit 4, Portside Park Kings Weston Lane Avonmouth Bristol BS11 8AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-25

Officer name: Mr Graeme Keith Humphreys

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-19

Old address: C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA United Kingdom

New address: Belmont House Station Way Crawley RH10 1JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

Old address: 11 Adelphi Terrace London WC2N 6BJ United Kingdom

New address: C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA

Documents

View document PDF

Incorporation company

Date: 25 Oct 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18A HIGH STREET LIMITED

FLAT 3 18A HIGH STREET,ISLE OF WIGHT,PO38 1RZ

Number:10887502
Status:ACTIVE
Category:Private Limited Company

CAPITAL EDUCATION COMMUNITY

56 BURSTOW ROAD,LONDON,SW20 8SX

Number:08658502
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHOCAHOLICS PARADISE LTD.

UNIT 2, 6 TEMPLE STREET,SIDMOUTH,EX10 9AY

Number:10314219
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGGERS CAFE LTD

94 TORONTO CLOSE,BLACKWOOD,NP12 0UY

Number:11844383
Status:ACTIVE
Category:Private Limited Company

H&H BROTHERS (UK) LIMITED

18 GREENRIDGE ROAD,BIRMINGHAM,B20 1JP

Number:06782447
Status:ACTIVE
Category:Private Limited Company

SUPER DK JAPAN LTD

UNIT NO 9, 1-3 UXBRIDGE ROAD,HAYES,UB4 0JN

Number:11306753
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source