- Company Overview for DYMOND COURT MANAGEMENT LIMITED (04554668)
- Filing history for DYMOND COURT MANAGEMENT LIMITED (04554668)
- People for DYMOND COURT MANAGEMENT LIMITED (04554668)
- More for DYMOND COURT MANAGEMENT LIMITED (04554668)
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) |
---|---|---|---|
12 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Paul Trenerry as a director on 25 January 2016 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Oct 2018 | AP04 | Appointment of Residential Block Management Group Ltd as a secretary on 1 October 2018 | |
18 Sep 2018 | TM01 | Termination of appointment of a director | |
09 May 2018 | AD01 | Registered office address changed from Unit 11F City Business Park Somerset Place Plymouth Devon PL3 4BB England to Unit 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP on 9 May 2018 | |
22 Nov 2017 | AD01 | Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to Unit 11F City Business Park Somerset Place Plymouth Devon PL3 4BB on 22 November 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 22 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Kristina Nielson Watson as a director on 15 August 2016 | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Dec 2015 | AP01 |
Appointment of Heather Eileen Lyne as a director
|
|
02 Dec 2015 | AP01 |
Appointment of Heather Eileen Lyne as a director
|
|
01 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
19 Nov 2015 | AP01 | Appointment of Heather Eileen Lyne as a director on 9 October 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of John Waters as a director on 28 May 2015 | |
20 Apr 2015 | CH01 | Director's details changed for John Lorimer Wilson on 2 April 2015 | |
20 Apr 2015 | CH01 | Director's details changed for Kristina Nielson Watson on 2 April 2015 | |
13 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AP01 | Appointment of Kristina Nielson Watson as a director |