Advanced company searchLink opens in new window

DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED

Company number 03906945

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)
08 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
01 Aug 2024 AP01 Appointment of Miss Sarah Kay Mckeever as a director on 27 July 2024
26 Apr 2024 AA Micro company accounts made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
15 Mar 2023 AA Micro company accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Roger Norman Quick as a director on 12 October 2021
08 Sep 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 31 January 2020
06 Nov 2020 AD01 Registered office address changed from The Property Source 15-18 Alexandra Parade Weston-Super-Mare BS23 1QT England to The Property Source, Room 2-34, Hive Offices 6 Beaufighter Road Weston-Super-Mare BS24 8EE on 6 November 2020
01 Oct 2020 TM01 Termination of appointment of Katherine Ann Weatherall as a director on 22 September 2020
21 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
15 Jan 2020 TM01 Termination of appointment of Samantha Michelle Foley as a director on 2 January 2020
15 Jan 2020 TM01 Termination of appointment of Bee Ling Leong as a director on 1 January 2020
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 January 2017
05 Mar 2017 TM01 Termination of appointment of Susan France as a director on 5 March 2017
05 Mar 2017 TM02 Termination of appointment of Susan France as a secretary on 5 March 2017
05 Mar 2017 AD01 Registered office address changed from 78 Brincliffe Edge Road Sheffield South Yorkshire S11 9BW to The Property Source 15-18 Alexandra Parade Weston-Super-Mare BS23 1QT on 5 March 2017