DURNFORD MANAGEMENT COMPANY LIMITED
Company number 03907554
- Company Overview for DURNFORD MANAGEMENT COMPANY LIMITED (03907554)
- Filing history for DURNFORD MANAGEMENT COMPANY LIMITED (03907554)
- People for DURNFORD MANAGEMENT COMPANY LIMITED (03907554)
- More for DURNFORD MANAGEMENT COMPANY LIMITED (03907554)
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) |
---|---|---|---|
03 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with updates | |
08 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Aug 2018 | AP01 | Appointment of Miss Katherine Viola Elaine Storr as a director on 27 July 2018 | |
07 Jun 2018 | AP01 | Appointment of Mr Leon Sim as a director on 7 June 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Stephen Robert Chamberlain Nichols as a secretary on 27 April 2018 | |
27 Apr 2018 | AP03 | Appointment of Miss Katherine Louise Moseley as a secretary on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Miss Katherine Louise Moseley as a director on 27 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Dr Simon James Pittman as a director on 27 April 2018 | |
08 Jan 2018 | AP01 | Appointment of Mrs Caroline Ruff as a director on 4 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
22 Dec 2017 | TM01 | Termination of appointment of Duncan Charles Johnston as a director on 28 June 2017 | |
17 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
28 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | CH01 | Director's details changed for Mr Stephen Robert Chamberlain Nichols on 12 July 2014 | |
29 Dec 2014 | CH03 | Secretary's details changed for Mr Stephen Robert Chamberlain Nichols on 12 July 2014 | |
12 Nov 2014 | AD01 | Registered office address changed from 18 Glenhurst Road Plymouth Devon PL3 5LT to C/O Stephen Nichols Flat 2 St Paul's Court 56 Manchester Street London W1U 3AF on 12 November 2014 | |
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |