Advanced company searchLink opens in new window

DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED

Company number 02584253

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)
11 Oct 2024 AP04 Appointment of Stephen & Co Block Management as a secretary on 10 October 2024
11 Oct 2024 AD01 Registered office address changed from 13 Waterloo Street Weston-Super-Mare BS23 1LA England to 15a Waterloo Street Waterloo Street Weston-Super-Mare BS23 1LA on 11 October 2024
10 Oct 2024 AA Accounts for a dormant company made up to 29 February 2024
10 Oct 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 13 Waterloo Street Weston-Super-Mare BS23 1LA on 10 October 2024
10 Oct 2024 TM02 Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on 2 October 2024
03 Jul 2024 CH01 Director's details changed for Mr Ian Nicholas Wild on 3 July 2024
03 Jul 2024 CH01 Director's details changed for Mr Ian Nicholas Wild on 3 July 2024
10 Jun 2024 AD01 Registered office address changed from 11 Litte Park Farm Road Fareham Hampshire PO15 5SN United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 10 June 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
18 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
17 Apr 2023 TM01 Termination of appointment of Peter Griffiths as a director on 14 April 2023
28 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
27 Nov 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
09 Oct 2019 AA Micro company accounts made up to 28 February 2019
01 Oct 2019 TM02 Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 1 October 2019
01 Oct 2019 AP04 Appointment of Alexander Faulkner Partnership Limited as a secretary on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from C/O Abbott & Frost 18 College Street Burnham-on-Sea Somerset TA8 1AE to 11 Litte Park Farm Road Fareham Hampshire PO15 5SN on 1 October 2019
07 Mar 2019 AP01 Appointment of Mr Peter Griffiths as a director on 6 March 2019
27 Feb 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
25 Feb 2019 TM01 Termination of appointment of Brian Wallace Jenkins as a director on 19 February 2019