Advanced company searchLink opens in new window

DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED

Company number 01994228

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
20 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
01 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
30 May 2023 CH01 Director's details changed for Tracy Louise Shenton on 30 May 2023
29 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
05 Aug 2022 CH01 Director's details changed for Matthew Witty on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Tracy Louise Shenton on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Nicholas John Shenton on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Rebecca Catherine White on 5 August 2022
05 Aug 2022 CS01 Confirmation statement made on 29 May 2022 with updates
05 Aug 2022 AD01 Registered office address changed from 96-98 Castle Lane West Bournemouth Dorset BH9 3JU to 10 Bridge Street Christchurch Dorset BH23 1EF on 5 August 2022
04 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 TM01 Termination of appointment of Colin Norman Mentz as a director on 1 October 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 PSC01 Notification of Colin Norman Mentz as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates