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)
22 Oct 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
26 May 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Apr 2016 TM01 Termination of appointment of Belinda Bell as a director on 22 March 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
28 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 4
26 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
15 May 2012 AP04 Appointment of Abbott & Frost Block Management Ltd as a secretary
15 May 2012 TM02 Termination of appointment of Julian Frost as a secretary
29 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Mar 2012 AP01 Appointment of Mrs Belinda Bell as a director
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
16 Mar 2012 AP03 Appointment of Mr Julian Frost as a secretary
16 Mar 2012 AP01 Appointment of Mr Andrew Cooke as a director
16 Mar 2012 TM02 Termination of appointment of Brian Jenkins as a secretary
01 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
19 Apr 2011 AD01 Registered office address changed from Ground Floor Flat 60 Birnbeck Road Weston S Mare Somerset BS23 2EP on 19 April 2011
28 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010