DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED
Company number 02584253
- Company Overview for DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED (02584253)
- Filing history for DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED (02584253)
- People for DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED (02584253)
- More for DEYNCOURT HOUSE MANAGEMENT COMPANY LIMITED (02584253)
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 |