Advanced company searchLink opens in new window

29-31 DINGLEY PLACE (MANAGEMENT) LIMITED

Company number 03004210

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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
15 Jan 2013 CH01 Director's details changed for Ms Gemma Metheringham on 12 January 2013
12 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012