DORMANS MANAGEMENT COMPANY LIMITED
Company number 06324171
- Company Overview for DORMANS MANAGEMENT COMPANY LIMITED (06324171)
- Filing history for DORMANS MANAGEMENT COMPANY LIMITED (06324171)
- People for DORMANS MANAGEMENT COMPANY LIMITED (06324171)
- More for DORMANS MANAGEMENT COMPANY LIMITED (06324171)
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) |
---|---|---|---|
22 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with updates | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with updates | |
24 May 2022 | PSC07 | Cessation of David Richard Ash as a person with significant control on 1 June 2017 | |
28 Apr 2022 | PSC04 | Change of details for Mr Michael James Lavers as a person with significant control on 27 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 42a High Street Broadstairs Kent CT10 1JT England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 27 April 2022 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
16 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
23 Feb 2019 | AD01 | Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ England to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jul 2017 | PSC01 | Notification of Michael James Lavers as a person with significant control on 1 January 2017 | |
13 Jul 2017 | PSC01 | Notification of David Richard Ash as a person with significant control on 1 January 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
22 Jun 2017 | AD01 | Registered office address changed from C/O Mr M Lavers 4a Deodar Road Putney London SW15 2NN England to 84 High Street Broadstairs Kent CT10 1JJ on 22 June 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | TM01 | Termination of appointment of David Richard Ash as a director on 16 June 2017 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |