DAINTON COURT MANAGEMENT COMPANY LIMITED
Company number 06674532
- Company Overview for DAINTON COURT MANAGEMENT COMPANY LIMITED (06674532)
- Filing history for DAINTON COURT MANAGEMENT COMPANY LIMITED (06674532)
- People for DAINTON COURT MANAGEMENT COMPANY LIMITED (06674532)
- More for DAINTON COURT MANAGEMENT COMPANY LIMITED (06674532)
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) |
---|---|---|---|
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
15 Apr 2019 | AP01 | Appointment of Mr James William Bower as a director on 8 April 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
16 Apr 2018 | TM01 | Termination of appointment of Vivien Clements as a director on 13 April 2018 | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
11 Mar 2016 | TM01 | Termination of appointment of Diana Kay Sands as a director on 12 February 2016 | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Dec 2015 | CH04 | Secretary's details changed for Tms South West Limited on 1 November 2015 | |
15 Nov 2015 | CH01 | Director's details changed for Dr Ronald Cyril Kill on 3 November 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
12 May 2015 | AP01 | Appointment of Vivien Clements as a director on 10 April 2015 | |
05 May 2015 | TM01 | Termination of appointment of Sophie Louise Bower as a director on 10 April 2015 | |
19 Apr 2015 | CH01 | Director's details changed for Mrs Sophie Louise Bower on 1 April 2015 | |
19 Apr 2015 | CH01 | Director's details changed for Dr Ronald Cyril Kill on 1 April 2015 | |
19 Apr 2015 | CH01 | Director's details changed for Diana Kay Sands on 1 April 2015 | |
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
29 Apr 2013 | AP01 | Appointment of Diana Kay Sands as a director |