Advanced company searchLink opens in new window

DULVERTON COURT (MANAGEMENT) LIMITED

Company number 01340463

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 Dec 2018 TM01 Termination of appointment of Mark William Twomey as a director on 14 December 2018
05 Dec 2018 AP01 Appointment of Mr Paul Ibison as a director on 28 February 2018
08 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
31 Oct 2018 AP01 Appointment of Mrs Sarah Jane Davis as a director on 26 October 2018
29 Oct 2018 TM01 Termination of appointment of Mark Henry Davis as a director on 26 October 2018
03 Aug 2018 AA Micro company accounts made up to 31 March 2018
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Jul 2017 AA Micro company accounts made up to 31 March 2017
17 May 2017 AP01 Appointment of Mark Henry Davis as a director on 8 March 2017
11 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
08 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
26 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 150
25 Nov 2015 TM01 Termination of appointment of Michael Duncan Allen as a director on 1 April 2015
17 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
04 Dec 2014 AP01 Appointment of Helen Louise Lancaster as a director on 16 April 2014
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 150
08 Oct 2014 TM01 Termination of appointment of Thomas William Laws as a director on 12 August 2014
20 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
02 Jul 2014 TM01 Termination of appointment of Edward Gill as a director
01 May 2014 AP01 Appointment of Charles Orn Halling as a director
15 Apr 2014 AP01 Appointment of Georgina Littlewood as a director
08 Apr 2014 AP01 Appointment of David Paul Rose as a director
03 Mar 2014 TM01 Termination of appointment of Janet Cooper as a director
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 150
26 Nov 2013 TM01 Termination of appointment of Barbara King as a director