Advanced company searchLink opens in new window

DIXON COURT (CHEADLE) MANAGEMENT COMPANY LIMITED

Company number 03775309

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)
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
18 Feb 2019 TM01 Termination of appointment of Gillian Sharman as a director on 18 February 2019
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 5
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Aug 2013 AP04 Appointment of Graymarsh Property Services Limited as a secretary
05 Aug 2013 TM02 Termination of appointment of Sarah Dickinson as a secretary
20 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Anthony Gilligan as a director
15 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
22 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
23 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
20 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Gillian Sharman on 20 May 2010
20 May 2010 CH01 Director's details changed for Anthony Gilligan on 20 May 2010