Advanced company searchLink opens in new window

DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE)

Company number 01410070

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)
18 Jan 2017 AA Total exemption full accounts made up to 29 September 2016
23 Dec 2016 AP01 Appointment of Pawel Szwagierek as a director on 2 December 2016
29 Nov 2016 TM01 Termination of appointment of Frances Davis as a director on 28 November 2016
20 Oct 2016 TM01 Termination of appointment of Nigel Jonathan Selves as a director on 12 October 2016
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 70
15 Apr 2016 AA Total exemption full accounts made up to 29 September 2015
13 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 70
16 Jun 2015 AP01 Appointment of Christopher Stephen Rayski as a director on 13 May 2015
14 Apr 2015 AA Total exemption full accounts made up to 29 September 2014
27 Jun 2014 AP01 Appointment of Frances Davis as a director
25 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 70
07 Mar 2014 AA Total exemption full accounts made up to 29 September 2013
23 Jan 2014 TM01 Termination of appointment of Frances Davis as a director
25 Jun 2013 AA Total exemption full accounts made up to 29 September 2012
18 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Mr Nigel Johnathon Selves on 18 June 2013
29 May 2013 TM02 Termination of appointment of David Jenkins as a secretary
29 May 2013 AP04 Appointment of Jwt South Ltd as a secretary
25 Oct 2012 AA01 Previous accounting period extended from 31 March 2012 to 29 September 2012
27 Jul 2012 AD01 Registered office address changed from 37-39 Station Road New Milton Hampshire BH25 6HR on 27 July 2012
19 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
07 Nov 2011 AP01 Appointment of Frances Davis as a director
18 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
14 Oct 2011 TM01 Termination of appointment of Josephine Caslake as a director
30 Sep 2011 TM01 Termination of appointment of Josephine Caslake as a director