Advanced company searchLink opens in new window

DORAN GARDENS MANAGEMENT CO LTD

Company number 06106531

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)
13 May 2024 AA Accounts for a dormant company made up to 28 September 2023
16 Mar 2024 TM01 Termination of appointment of Richard Brooks as a director on 13 March 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
11 Dec 2023 TM01 Termination of appointment of Marianne Elizabeth Huggett as a director on 11 December 2023
26 Jun 2023 AA Accounts for a dormant company made up to 28 September 2022
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
21 Apr 2022 AA Accounts for a dormant company made up to 28 September 2021
25 Mar 2022 AD02 Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to C/O Axe Block Management Ltd Thomas House Eccleston Square Victoria London SW1V 1PX
25 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with updates
08 Apr 2021 AP03 Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021
08 Apr 2021 AD01 Registered office address changed from , Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, RG10 0RU, England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021
06 Apr 2021 AA Accounts for a dormant company made up to 28 September 2020
31 Mar 2021 TM02 Termination of appointment of M M Secretarial Ltd as a secretary on 31 March 2021
18 Mar 2021 AD03 Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
18 Mar 2021 AD02 Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
28 Jan 2021 AD01 Registered office address changed from , Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 28 January 2021
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
25 Feb 2020 AA Accounts for a dormant company made up to 28 September 2019
13 Dec 2019 CH01 Director's details changed for Mrs Marianne Elizabeth Huggett on 5 December 2019
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 16 May 2019
  • GBP 18
14 Nov 2019 PSC08 Notification of a person with significant control statement
14 Nov 2019 PSC07 Cessation of Marianne Elizabeth Huggett as a person with significant control on 16 May 2019
26 Apr 2019 AP01 Appointment of Mr Robert Perin as a director on 26 April 2019
16 Apr 2019 AP01 Appointment of Mr Richard Brooks as a director on 15 April 2019