29-31 DINGLEY PLACE (MANAGEMENT) LIMITED
Company number 03004210
- Company Overview for 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210)
- Filing history for 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210)
- People for 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210)
- More for 29-31 DINGLEY PLACE (MANAGEMENT) LIMITED (03004210)
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) |
---|---|---|---|
14 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
17 Jun 2019 | AP04 | Appointment of Avs Secretaries Limited as a secretary on 25 April 2019 | |
17 Jun 2019 | TM02 | Termination of appointment of Jane Gillespie as a secretary on 25 April 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Nicholas Michael Allen as a director on 1 March 2019 | |
07 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
18 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
19 Dec 2016 | AP01 | Appointment of Mr Nicholas Michael Allen as a director on 7 December 2016 | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
15 Jan 2016 | CH01 | Director's details changed for Mr Martin John Granados on 30 June 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Jane Gillespie Flat 3 29-31 Dingley Place London EC1V 8BR on 20 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Oct 2014 | AP03 | Appointment of Ms Jane Gillespie as a secretary on 15 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Ms Jane Gillespie as a director on 3 October 2013 | |
23 Oct 2014 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 15 October 2014 | |
12 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
15 Jan 2013 | CH01 | Director's details changed for Martin John Granados on 12 January 2013 |