DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED
Company number 01458559
- Company Overview for DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED (01458559)
- Filing history for DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED (01458559)
- People for DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED (01458559)
- More for DUDBROOKE HOUSE MANAGEMENT COMPANY LIMITED (01458559)
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 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
25 Apr 2018 | AP01 | Appointment of Ms Maria Kujala as a director on 8 January 2018 | |
25 Apr 2018 | TM01 | Termination of appointment of Sarah Young as a director on 8 January 2018 | |
25 Apr 2018 | TM02 | Termination of appointment of Sarah Young as a secretary on 8 January 2018 | |
28 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 May 2016 | AR01 | Annual return made up to 15 April 2016 no member list | |
16 May 2016 | AP01 | Appointment of Mr Edward Gibbs as a director on 31 March 2016 | |
16 May 2016 | TM01 | Termination of appointment of Nicola Jayne Harold as a director on 31 March 2016 | |
27 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Steven Morgan as a director on 15 May 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Miles Davies as a director on 1 July 2015 | |
20 Apr 2015 | AR01 | Annual return made up to 15 April 2015 no member list | |
17 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
20 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2014 | AR01 | Annual return made up to 15 April 2014 no member list | |
19 Sep 2014 | AD04 | Register(s) moved to registered office address Dudbrooke House, 42 Eardley Road Sevenoaks Kent TN13 1XT | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
19 May 2013 | AR01 | Annual return made up to 15 April 2013 no member list | |
01 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
29 May 2012 | AR01 | Annual return made up to 15 April 2012 no member list | |
03 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
29 Apr 2011 | AR01 | Annual return made up to 15 April 2011 no member list |