FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED
Company number 06657837
- Company Overview for FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837)
- Filing history for FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837)
- People for FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837)
- More for FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED (06657837)
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) |
---|---|---|---|
21 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
12 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
07 Jun 2013 | CERTNM |
Company name changed cheshire street management LIMITED\certificate issued on 07/06/13
|
|
31 May 2013 | AP03 | Appointment of Mr Allan William Porter as a secretary | |
31 May 2013 | TM02 | Termination of appointment of Trevor Racke as a secretary | |
31 May 2013 | AP01 | Appointment of Mr Stephen Stuart Conway as a director | |
12 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Mr Richard Matthew Conway on 27 July 2012 | |
03 Aug 2012 | CH03 | Secretary's details changed for Mr Trevor Jonathan Racke on 27 July 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
16 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
01 Jun 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
12 May 2010 | CERTNM |
Company name changed goodmayes 13 LIMITED\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
03 Feb 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
24 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
19 Jul 2009 | 288c | Director's change of particulars / richard conway / 17/06/2009 | |
28 Jul 2008 | NEWINC | Incorporation |