DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE)
Company number 00749388
- Company Overview for DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE) (00749388)
- Filing history for DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE) (00749388)
- People for DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE) (00749388)
- Charges for DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE) (00749388)
- More for DORMY HOUSE MANAGEMENT COMPANY LIMITED (THE) (00749388)
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 |