- Company Overview for DUDSBURY PINES MANAGEMENT LIMITED (06926502)
- Filing history for DUDSBURY PINES MANAGEMENT LIMITED (06926502)
- People for DUDSBURY PINES MANAGEMENT LIMITED (06926502)
- Registers for DUDSBURY PINES MANAGEMENT LIMITED (06926502)
- More for DUDSBURY PINES MANAGEMENT LIMITED (06926502)
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) |
---|---|---|---|
22 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 23 June 2023 | |
05 Sep 2023 | TM01 | Termination of appointment of Sandra Elizabeth Maybury as a director on 10 April 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Sheila Ann New as a director on 1 September 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
25 Jul 2023 | TM02 | Termination of appointment of Property Solutions (Southern) Limited as a secretary on 1 July 2023 | |
25 Jul 2023 | AP04 | Appointment of Right 2 Manage (Southern) Ltd as a secretary on 1 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to North House, 55 North Road North Road Poole Dorset BH14 0LT on 25 July 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Dec 2022 | AP01 | Appointment of Miss. Sandra Elizabeth Maybury as a director on 19 November 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Jean Elizabeth Nora Funnell as a director on 22 August 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Mar 2022 | AP01 | Appointment of Jean Elizabeth Nora Funnell as a director on 29 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Jack George Baker as a director on 29 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 9 March 2022 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
28 May 2021 | AP04 | Appointment of Property Solutions (Southern) Limited as a secretary on 28 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Flat 4 Dudsbury Pines 68 Dudsbury Avenue Ferndown Dorset BH22 8DQ to 20 Fulwood Avenue Bournemouth BH11 9NJ on 28 May 2021 | |
16 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
25 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |