- Company Overview for DUNSTONE COURT MANAGEMENT LIMITED (02413596)
- Filing history for DUNSTONE COURT MANAGEMENT LIMITED (02413596)
- People for DUNSTONE COURT MANAGEMENT LIMITED (02413596)
- More for DUNSTONE COURT MANAGEMENT LIMITED (02413596)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
15 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
11 Nov 2024 | AP01 | Appointment of Mr David Paul Ellis as a director on 28 October 2024 | |
09 Nov 2024 | PSC01 | Notification of David Paul Ellis as a person with significant control on 28 October 2024 | |
09 Nov 2024 | CH01 | Director's details changed for Mr Trevor William Smith Coe on 28 October 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
02 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
30 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
21 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
26 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 30 March 2019 | |
31 May 2019 | PSC01 | Notification of Andrew David Westwood as a person with significant control on 17 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Andrew David Westwood as a director on 17 May 2019 | |
31 May 2019 | AD01 | Registered office address changed from 13 Dunstone Court. Dunstone Park Road. Paignton Devon TQ3 3XH to 10 Dunstone Court Dunstone Park Road Paignton TQ3 3XH on 31 May 2019 | |
18 May 2019 | PSC07 | Cessation of Michael Walter Bray as a person with significant control on 15 March 2019 | |
18 May 2019 | TM01 | Termination of appointment of Michael Walter Bray as a director on 5 May 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
09 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
02 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates |