Advanced company searchLink opens in new window

20 LOWER DAGNALL STREET MANAGEMENT LIMITED

Company number 08781893

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)
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
13 May 2024 AA Micro company accounts made up to 31 December 2023
30 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
25 Apr 2022 AA Micro company accounts made up to 31 December 2021
01 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 20 20 Lower Dagnall Street St. Albans Hertfordshire AL3 4PT England to 20 Lower Dagnall Street St. Albans AL3 4PT on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 20 Lower Dagnall Street St. Albans Hertfordshire AL3 4PT England to 20 20 Lower Dagnall Street St. Albans Hertfordshire AL3 4PT on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/12/2021
10 Aug 2021 TM02 Termination of appointment of Rupert Nixon as a secretary on 1 July 2021
10 Aug 2021 AP03 Appointment of Mr Rupert Nixon as a secretary on 1 July 2021
04 May 2021 AA Micro company accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
23 Oct 2020 AD01 Registered office address changed from 2 Water End Barns Water End Eversholt Milton Keynes MK17 9EA England to 20 Lower Dagnall Street St. Albans Hertfordshire AL3 4PT on 23 October 2020
23 Oct 2020 CH01 Director's details changed for Miss Alannah Bysouth-Bell on 23 October 2020
01 Jul 2020 AA Micro company accounts made up to 31 December 2019
19 Mar 2020 TM01 Termination of appointment of Clare Victoria Stephen as a director on 19 March 2020
19 Mar 2020 AP01 Appointment of Miss Alannah Bysouth-Bell as a director on 18 March 2020
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
11 Apr 2019 AA Micro company accounts made up to 31 December 2018
01 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
29 Mar 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 AP03 Appointment of Mrs Annamaria Noble as a secretary on 26 March 2018
27 Mar 2018 AP01 Appointment of Miss Clare Victoria Stephen as a director on 26 March 2018