- Company Overview for DORMERS COUNTRY HOUSE LIMITED (00501643)
- Filing history for DORMERS COUNTRY HOUSE LIMITED (00501643)
- People for DORMERS COUNTRY HOUSE LIMITED (00501643)
- Charges for DORMERS COUNTRY HOUSE LIMITED (00501643)
- More for DORMERS COUNTRY HOUSE LIMITED (00501643)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Sep 2024 | AD01 | Registered office address changed from 8 Berkshire Road Bristol BS7 8EX England to 41 Old Sneed Road Bristol BS9 1ES on 19 September 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
27 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
27 Feb 2022 | TM01 | Termination of appointment of Richard Anthony Parsons as a director on 15 February 2022 | |
27 Feb 2022 | TM01 | Termination of appointment of Sarah Elizabeth Jane Richards as a director on 15 February 2022 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
16 Apr 2021 | PSC01 | Notification of James Richard Howard as a person with significant control on 26 April 2020 | |
16 Apr 2021 | PSC07 | Cessation of Richard Anthony Parsons as a person with significant control on 26 April 2020 | |
30 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
05 Apr 2020 | AP01 | Appointment of Ms Jessica Harriet Howard as a director on 5 April 2020 | |
05 Apr 2020 | AP01 | Appointment of Ms Antonia Jane Howard as a director on 5 April 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | PSC07 | Cessation of Susan Howard as a person with significant control on 1 May 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
15 Apr 2019 | PSC07 | Cessation of Sarah Elizabeth Jane Richards as a person with significant control on 25 April 2018 | |
15 Apr 2019 | AD01 | Registered office address changed from 22 East St Helen Street Abingdon Oxon OX14 5EB to 8 Berkshire Road Bristol BS7 8EX on 15 April 2019 | |
28 Mar 2019 | AP01 | Appointment of Mr James Richard Howard as a director on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Richard Alan Howard as a director on 28 March 2019 | |
16 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |