Advanced company searchLink opens in new window

DORMER COURT MANAGEMENT LTD

Company number 11751586

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)
17 Jan 2025 CS01 Confirmation statement made on 6 January 2025 with updates
12 Mar 2024 PSC07 Cessation of Peter James Pearson as a person with significant control on 2 May 2023
11 Mar 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
09 Oct 2023 TM01 Termination of appointment of Robert John Pearson as a director on 19 June 2023
09 Oct 2023 TM01 Termination of appointment of Peter James Pearson as a director on 19 June 2023
09 Oct 2023 AP01 Appointment of Mr Geoffrey Charles Gosbee as a director on 19 June 2023
06 Oct 2023 AP01 Appointment of Mr Andrew Charles Rand Walkling as a director on 19 June 2023
24 Jul 2023 AA Micro company accounts made up to 31 December 2022
23 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
22 Aug 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 AA01 Previous accounting period shortened from 29 January 2022 to 31 December 2021
14 Feb 2022 AD01 Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 14 February 2022
07 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
05 Nov 2021 AA Micro company accounts made up to 31 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 30 January 2021 to 29 January 2021
04 Feb 2021 CS01 Confirmation statement made on 6 January 2021 with updates
11 Jan 2021 AA Micro company accounts made up to 31 January 2020
05 Jan 2021 AA01 Previous accounting period shortened from 31 January 2020 to 30 January 2020
13 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-07
  • GBP 2