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) |
---|---|---|---|
30 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Jan 2018 | AP01 | Appointment of Mrs Jane Watford as a director on 20 December 2017 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
06 Dec 2017 | PSC01 | Notification of Mikhail Watford as a person with significant control on 6 December 2017 | |
06 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2017 | |
16 Nov 2017 | TM01 | Termination of appointment of Anne Wheaton as a director on 15 November 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Mikhail Watford as a director on 12 October 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
20 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jul 2014 | AP01 | Appointment of Mrs Anne Wheaton as a director | |
27 Mar 2014 | TM01 | Termination of appointment of James Beck as a director | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
26 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 Jul 2013 | AP01 | Appointment of Ms Arlette Mafatin Parkhurst as a director | |
27 Nov 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
30 Aug 2012 | TM01 | Termination of appointment of Jacqueline Mander as a director | |
30 Aug 2012 | TM01 | Termination of appointment of Kathleen Clark as a director | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 |