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)
14 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 23
18 Sep 2013 AP01 Appointment of John Lorimer Wilson as a director
07 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 TM01 Termination of appointment of a director
10 Apr 2013 TM01 Termination of appointment of William Craven as a director
11 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2011 TM01 Termination of appointment of Derrick May as a director
02 Dec 2011 AP01 Appointment of Norman Paul Taylor as a director
12 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 TM02 Termination of appointment of Paul Clahane as a secretary
27 Apr 2011 AP04 Appointment of Tms South West Limited as a secretary
05 Apr 2011 AD01 Registered office address changed from C/O Hunt Associates 61 Fore Street Saltash Cornwall PL12 6AF on 5 April 2011
22 Feb 2011 SH01 Statement of capital following an allotment of shares on 4 February 2011
  • GBP 24
26 Nov 2010 TM01 Termination of appointment of Bernardette Dymond as a director
26 Nov 2010 AP01 Appointment of Captain John Waters as a director
26 Nov 2010 AP01 Appointment of Mr William Martin Craven as a director
26 Nov 2010 AP01 Appointment of Mr Derrick John May as a director
26 Nov 2010 AP01 Appointment of Mr Adrian Petts as a director
12 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
12 Oct 2009 CH01 Director's details changed for Bernardette Dymond on 9 October 2009
05 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008