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)
27 Mar 2018 TM01 Termination of appointment of Matthew Zarandi as a director on 26 March 2018
27 Mar 2018 TM02 Termination of appointment of Matthew Zarandi as a secretary on 26 March 2018
01 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
11 Aug 2017 AD01 Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 2 Water End Barns Water End Eversholt Milton Keynes MK17 9EA on 11 August 2017
21 Apr 2017 AA Micro company accounts made up to 31 December 2016
19 Apr 2017 AP03 Appointment of Mr Matthew Zarandi as a secretary on 4 April 2017
19 Apr 2017 TM01 Termination of appointment of Howard Christopher Sharpe as a director on 22 September 2016
19 Apr 2017 TM01 Termination of appointment of Graham Neil Sharpe as a director on 22 September 2016
19 Apr 2017 TM01 Termination of appointment of Richard William James Hornby as a director on 22 September 2016
19 Apr 2017 TM02 Termination of appointment of Graham Neil Sharpe as a secretary on 22 September 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 AP01 Appointment of Mr Matthew Zarandi as a director on 22 September 2016
23 Sep 2016 AP01 Appointment of Mrs Annamaria Noble as a director on 22 September 2016
21 Jun 2016 AP01 Appointment of Mr Howard Christopher Sharpe as a director on 17 June 2016
20 Jun 2016 AP03 Appointment of Mr Graham Neil Sharpe as a secretary on 17 June 2016
20 Jun 2016 AP01 Appointment of Mr Graham Neil Sharpe as a director on 17 June 2016
10 Jun 2016 TM01 Termination of appointment of Frank Peter Lever as a director on 1 June 2016
10 Jun 2016 TM02 Termination of appointment of Frank Peter Lever as a secretary on 1 June 2016
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 14
29 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
26 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 14
20 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
19 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-19
  • GBP 14