DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED
Company number 00546530
- Company Overview for DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED (00546530)
- Filing history for DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED (00546530)
- People for DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED (00546530)
- More for DORCHESTER PROPERTY COMPANY (RESIDENTS) LIMITED (00546530)
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) |
---|---|---|---|
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Apr 2018 | PSC01 | Notification of Rufus Roubicek as a person with significant control on 6 April 2016 | |
05 Apr 2018 | PSC01 | Notification of Paul Harvey Greenfield as a person with significant control on 6 April 2016 | |
16 Jan 2018 | TM01 | Termination of appointment of Timothy Nigel Jones as a director on 8 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
12 Jan 2018 | PSC07 | Cessation of Rufus Roubicek as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC07 | Cessation of Rufus Roubicek as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC07 | Cessation of Timothy Nigel Jones as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC07 | Cessation of Timothy Nigel Jones as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC07 | Cessation of Paul Harvey Greenfield as a person with significant control on 6 April 2016 | |
12 Jan 2018 | PSC07 | Cessation of Paul Harvey Greenfield as a person with significant control on 6 April 2016 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
19 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2016 | TM01 | Termination of appointment of David James Maunder as a director on 23 October 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
23 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 1 January 2012 with full list of shareholders |