DUTTONS BUILDING MANAGEMENT COMPANY LIMITED
Company number 11523082
- Company Overview for DUTTONS BUILDING MANAGEMENT COMPANY LIMITED (11523082)
- Filing history for DUTTONS BUILDING MANAGEMENT COMPANY LIMITED (11523082)
- People for DUTTONS BUILDING MANAGEMENT COMPANY LIMITED (11523082)
- More for DUTTONS BUILDING MANAGEMENT COMPANY LIMITED (11523082)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with updates | |
16 Aug 2024 | TM02 | Termination of appointment of Covenant Management Limited as a secretary on 15 August 2024 | |
22 Aug 2023 | AA | Micro company accounts made up to 30 April 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 22B High Street Witney OX28 6RB England to 22B High Street Witney OX28 6RB on 21 August 2023 | |
21 Aug 2023 | AD01 | Registered office address changed from 1 High Street Witney OX28 6HW England to 22B High Street Witney OX28 6RB on 21 August 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
29 Jun 2023 | CH01 | Director's details changed for Mr Hugh Charles Gibaud on 29 June 2023 | |
30 Nov 2022 | TM01 | Termination of appointment of Benjamin John Lewington as a director on 30 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Mr Hugh Charles Gibaud as a director on 28 November 2022 | |
01 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
13 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with updates | |
06 Sep 2021 | PSC01 | Notification of Hugh Charles Gibaud as a person with significant control on 20 April 2020 | |
06 Sep 2021 | PSC07 | Cessation of Downton Property Ltd as a person with significant control on 20 April 2020 | |
03 Jun 2021 | TM01 | Termination of appointment of Sarah Katie Monier-Williams as a director on 3 June 2021 | |
03 Jun 2021 | AP01 | Appointment of Mr Benjamin John Lewington as a director on 3 June 2021 | |
16 Sep 2020 | AA | Micro company accounts made up to 30 April 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
22 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 30 April 2019 | |
02 Oct 2019 | AP04 | Appointment of Covenant Management Limited as a secretary on 1 October 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
24 Jan 2019 | AD01 | Registered office address changed from 3 Holyrood House Church End South Leigh Witney Oxon OX29 6US United Kingdom to 1 High Street Witney OX28 6HW on 24 January 2019 | |
17 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-17
|