Advanced company searchLink opens in new window

DUDLEY SAMUEL & HARRISON (MANAGEMENT) LIMITED

Company number 00923592

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)
08 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
11 Oct 2022 PSC05 Change of details for Oxford Street and Bond Street Properties Limited as a person with significant control on 27 May 2022
04 Jul 2022 CH01 Director's details changed for Mrs Jennifer Amanda Kennedy on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Dr Timothy Hugh Freed on 4 July 2022
04 Jul 2022 CH03 Secretary's details changed for Mrs Jennifer Amanda Kennedy on 4 July 2022
29 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 29 May 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 AD01 Registered office address changed from Berger House 38 Berkeley Square London W1J 5AE to 21 Bedford Square London WC1B 3HH on 8 December 2020
11 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
04 Jun 2018 CH01 Director's details changed for Dr Timothy Hugh Freed on 2 June 2018
10 Jan 2018 TM01 Termination of appointment of Walter Freed as a director on 4 December 2017
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 AP01 Appointment of Dr Timothy Hugh Freed as a director on 20 November 2017
14 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
10 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016