DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED
Company number 03906945
- Company Overview for DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED (03906945)
- Filing history for DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED (03906945)
- People for DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED (03906945)
- More for DUNROWAN MANSIONS MANAGEMENT COMPANY LIMITED (03906945)
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 |