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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
14 Apr 2014 | TM01 | Termination of appointment of a director | |
27 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
27 Mar 2014 | AP01 | Appointment of Mrs Emma Samuels as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Charlotte Buckle as a director | |
25 Mar 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Miss Charlotte Louise Timms on 26 March 2012 | |
26 Mar 2012 | AD01 | Registered office address changed from Lupins Business Centre 1-3 Greenhill Weymouth Dorset DT4 7SP England on 26 March 2012 | |
26 Mar 2012 | AD02 | Register inspection address has been changed from Stone Cottage Winterpit Lane Mannings Heath Horsham West Sussex RH13 6LZ England | |
28 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
24 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
23 Nov 2010 | AD01 | Registered office address changed from Stone Cottage Winterpit Lane Mannings Heath West Sussex RH13 6LZ England on 23 November 2010 | |
23 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 July 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Ryan Cookings on 18 March 2010 | |
19 Mar 2010 | AD01 | Registered office address changed from C/O the Company Secretary 135 Dorchester Road Weymouth Dorset DT4 7LA United Kingdom on 19 March 2010 | |
19 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Mar 2010 | CH01 | Director's details changed for Jacek Flak on 18 March 2010 | |
18 Mar 2010 | AD02 | Register inspection address has been changed |