Advanced company searchLink opens in new window

DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE)

Company number 00749388

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)
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
01 Nov 2024 AA Micro company accounts made up to 31 March 2024
12 Jan 2024 CH01 Director's details changed for Mrs Jane Watford on 12 January 2024
26 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 PSC07 Cessation of Jane Watford as a person with significant control on 28 February 2022
01 Sep 2023 PSC07 Cessation of Mikhail Watford as a person with significant control on 28 February 2022
01 Sep 2023 PSC02 Notification of Dormy House Flat C Limited as a person with significant control on 1 March 2022
09 Dec 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
22 Nov 2022 AP01 Appointment of Mrs Anne Wheaton as a director on 22 November 2022
13 Sep 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 TM01 Termination of appointment of Mikhail Watford as a director on 28 February 2022
22 Mar 2022 AA Micro company accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
10 Dec 2021 PSC01 Notification of Jane Watford as a person with significant control on 10 December 2021
17 Apr 2021 AA Micro company accounts made up to 31 March 2020
10 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
06 Jan 2020 AA Micro company accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
03 Oct 2019 CH01 Director's details changed for Ms Arlette Mafatin Parkhurst on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mrs Jane Watford on 3 October 2019
03 Oct 2019 CH04 Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019
03 Oct 2019 CH01 Director's details changed for Mr Mikhail Watford on 3 October 2019
03 Oct 2019 AD01 Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE England to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019
20 May 2019 AD01 Registered office address changed from John Mortimer Prop Management Ltd, Bagshot Rd Bracknell RG12 9SE to C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 20 May 2019