Advanced company searchLink opens in new window

DEANS COURT (MILFORD) MANAGEMENT COMPANY LIMITED

Company number 01104014

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)
30 May 2019 AP01 Appointment of Mr Neville Proctor Searson as a director on 17 May 2019
30 May 2019 AP01 Appointment of Mr David George Alexander as a director on 17 May 2019
05 Mar 2019 TM01 Termination of appointment of Jennifer Ann Buchanan as a director on 7 December 2018
20 Nov 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
12 Nov 2018 TM02 Termination of appointment of Carol Ann Cook as a secretary on 30 October 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with updates
25 Oct 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 25 October 2018
25 Oct 2018 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road New Milton Hants BH25 6QJ on 25 October 2018
23 Aug 2018 TM01 Termination of appointment of Barrington Benham Cook as a director on 20 August 2018
19 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
06 Nov 2017 TM01 Termination of appointment of Neil Munro as a director on 12 June 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
09 Aug 2017 TM01 Termination of appointment of a director
19 Jun 2017 AP01 Appointment of Celia Ruth Jobey Jones as a director on 12 June 2017
24 May 2017 TM01 Termination of appointment of Graham Hughes as a director on 24 May 2017
08 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
05 Dec 2016 AP01 Appointment of Mr Neil Munro as a director on 2 December 2016
05 Dec 2016 TM01 Termination of appointment of Patrick James Vincent Reeves as a director on 2 December 2016
15 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
12 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
13 Jan 2016 AP01 Appointment of Mr Barrington Benham Cook as a director on 4 December 2015
27 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,156
17 Feb 2015 AA Total exemption full accounts made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,156