34 DOUGLAS AVENUE MANAGEMENT COMPANY LIMITED
Company number 10307911
- Company Overview for 34 DOUGLAS AVENUE MANAGEMENT COMPANY LIMITED (10307911)
- Filing history for 34 DOUGLAS AVENUE MANAGEMENT COMPANY LIMITED (10307911)
- People for 34 DOUGLAS AVENUE MANAGEMENT COMPANY LIMITED (10307911)
- More for 34 DOUGLAS AVENUE MANAGEMENT COMPANY LIMITED (10307911)
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) |
---|---|---|---|
29 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2020 | PSC07 | Cessation of Quintin Gervase Dalglish Bull as a person with significant control on 25 August 2020 | |
29 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 25 August 2020
|
|
09 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 17 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
15 Aug 2018 | TM01 | Termination of appointment of Christopher Michael Dodge as a director on 15 August 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
02 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-02
|