Advanced company searchLink opens in new window

DURNFORD MANAGEMENT COMPANY LIMITED

Company number 03907554

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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