Advanced company searchLink opens in new window

DUTTONS BUILDING MANAGEMENT COMPANY LIMITED

Company number 11523082

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-17
  • GBP 1,000