135 DORCHESTER ROAD MANAGEMENT COMPANY LIMITED
Company number 06829801
- Company Overview for 135 DORCHESTER ROAD MANAGEMENT COMPANY LIMITED (06829801)
- Filing history for 135 DORCHESTER ROAD MANAGEMENT COMPANY LIMITED (06829801)
- People for 135 DORCHESTER ROAD MANAGEMENT COMPANY LIMITED (06829801)
- More for 135 DORCHESTER ROAD MANAGEMENT COMPANY LIMITED (06829801)
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 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 July 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
28 Feb 2023 | AP01 | Appointment of Miss Jenifer Ann Martin as a director on 28 February 2023 | |
28 Feb 2023 | TM01 | Termination of appointment of Christopher Wright as a director on 28 February 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with updates | |
05 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
04 Dec 2018 | AA | Micro company accounts made up to 31 July 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
23 Feb 2018 | AD02 | Register inspection address has been changed from C/O Mr C Wright Stone Cottage Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ England to 5 East Street Weymouth DT4 8BW | |
23 Feb 2018 | TM01 | Termination of appointment of Ryan Cockings as a director on 23 February 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from C/O Mr C Wright Stone Cottage Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ to 5 East Street Weymouth DT4 8BW on 23 February 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Richard Leigh Barter as a director on 13 April 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|