- Company Overview for DORAN GARDENS MANAGEMENT CO LTD (06106531)
- Filing history for DORAN GARDENS MANAGEMENT CO LTD (06106531)
- People for DORAN GARDENS MANAGEMENT CO LTD (06106531)
- Registers for DORAN GARDENS MANAGEMENT CO LTD (06106531)
- More for DORAN GARDENS MANAGEMENT CO LTD (06106531)
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
|
|
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 |