ST. DUNSTAN'S (CANTERBURY) MANAGEMENT LIMITED
Company number 03162138
- Company Overview for ST. DUNSTAN'S (CANTERBURY) MANAGEMENT LIMITED (03162138)
- Filing history for ST. DUNSTAN'S (CANTERBURY) MANAGEMENT LIMITED (03162138)
- People for ST. DUNSTAN'S (CANTERBURY) MANAGEMENT LIMITED (03162138)
- More for ST. DUNSTAN'S (CANTERBURY) MANAGEMENT LIMITED (03162138)
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) |
---|---|---|---|
06 Dec 2024 | TM01 | Termination of appointment of James Steven Hardie as a director on 5 December 2024 | |
07 Oct 2024 | CH01 | Director's details changed for Mrs Angela Craig on 7 October 2024 | |
16 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Mar 2023 | AP01 | Appointment of Mrs Angela Craig as a director on 29 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
26 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
03 Mar 2021 | AP04 | Appointment of Kent Property Management as a secretary on 1 March 2021 | |
03 Mar 2021 | TM02 | Termination of appointment of Ringley Limited as a secretary on 1 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from C/O Ringley Chartered Surveyors Ringley House 349 Royal College Street London NW1 9QS England to Kent Property Management Unit 2, Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 3 March 2021 | |
26 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Oct 2020 | TM01 | Termination of appointment of Roma Anne Kerrison as a director on 2 October 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
06 Jan 2020 | CH04 | Secretary's details changed for Ringley Limited on 6 January 2020 | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
10 Dec 2018 | AP01 | Appointment of Mr James Steven Hardie as a director on 10 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Angela Craig as a director on 4 December 2018 | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
10 Jan 2018 | AP01 | Appointment of Mr Tony Mcculloch as a director on 13 December 2017 |