Advanced company searchLink opens in new window

4 DEMPSTER ROAD MANAGEMENT COMPANY LIMITED

Company number 05512047

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)
31 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
31 Jul 2024 CH01 Director's details changed for Mr Jack Bayliss on 31 July 2024
31 Jul 2024 PSC04 Change of details for Mr Jack Bayliss as a person with significant control on 31 July 2024
31 Jul 2024 PSC01 Notification of Isabelle Catherine Lovell as a person with significant control on 13 March 2024
31 Jul 2024 PSC07 Cessation of Nicholas Forster as a person with significant control on 13 March 2024
31 Jul 2024 AP01 Appointment of Miss Isabelle Catherine Lovell as a director on 13 March 2024
31 Jul 2024 TM01 Termination of appointment of Nicholas Forster as a director on 13 March 2024
26 Sep 2023 AA Accounts for a dormant company made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
22 Aug 2023 AD01 Registered office address changed from St Stephens House Arthur Road Windsor Berkshire SL4 1RU England to Flat 4B Dempster Road London SW18 1AT on 22 August 2023
04 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
18 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
08 Apr 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Nov 2021 AD01 Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 9 November 2021
27 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
06 Nov 2020 AA Accounts for a dormant company made up to 31 May 2020
01 Sep 2020 TM02 Termination of appointment of Windsor Accountancy as a secretary on 28 August 2020
28 Aug 2020 AD01 Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on 28 August 2020
07 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
29 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
04 Jun 2019 TM01 Termination of appointment of Nina Katherine Talbot as a director on 17 January 2019
03 Jun 2019 TM01 Termination of appointment of a director
31 May 2019 PSC01 Notification of Nicholas Forster as a person with significant control on 17 January 2019
31 May 2019 PSC01 Notification of Jack Bayliss as a person with significant control on 17 January 2019