Advanced company searchLink opens in new window

FLAT 3 DUNFORD COURT DEVELOPMENTS LIMITED

Company number 06657837

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)
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
  • GBP 1
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
  • GBP 1
07 Jun 2013 CERTNM Company name changed cheshire street management LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-05-07
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