Advanced company searchLink opens in new window

DORMERS COUNTRY HOUSE LIMITED

Company number 00501643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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