Advanced company searchLink opens in new window

DYMOND COURT MANAGEMENT LIMITED

Company number 04554668

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)
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
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 19/11/2015 for Heather Eileen Lyne
02 Dec 2015 AP01 Appointment of Heather Eileen Lyne as a director
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 19/11/2015 for Heather Eileen Lyne
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
  • GBP 23
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
  • GBP 23
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