Advanced company searchLink opens in new window

FRIARY COURT (DORCHESTER) MANAGEMENT COMPANY LIMITED

Company number 01805923

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 AD01 Registered office address changed from 62 High West Street Dorchester DT1 1UY England to 18a High West Street Dorchester DT1 1UW on 25 July 2024
25 Jul 2024 AP03 Appointment of Coco Property Group Limited as a secretary on 25 July 2024
25 Jul 2024 TM02 Termination of appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 25 July 2024
12 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Sep 2022 CH04 Secretary's details changed for Dickinson Bowden Secretarial Services Limited on 30 September 2022
08 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
19 Nov 2021 AP01 Appointment of Mr Keith Alan Baylis as a director on 6 November 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 AD01 Registered office address changed from 52 High West Street Dorchester Dorset DT1 1UT to 62 High West Street Dorchester DT1 1UY on 4 June 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
04 Feb 2021 AP04 Appointment of Dickinson Bowden Secretarial Services Limited as a secretary on 29 January 2021
25 Jan 2021 TM02 Termination of appointment of Carol Ann Bowden as a secretary on 30 October 2020
23 Oct 2020 TM01 Termination of appointment of Susan Michelle Skelland as a director on 23 October 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
13 May 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2018 TM01 Termination of appointment of Michael Robert Still as a director on 11 June 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates