DORSET MEWS MANAGEMENT COMPANY LIMITED
Company number 02136907
- Company Overview for DORSET MEWS MANAGEMENT COMPANY LIMITED (02136907)
- Filing history for DORSET MEWS MANAGEMENT COMPANY LIMITED (02136907)
- People for DORSET MEWS MANAGEMENT COMPANY LIMITED (02136907)
- More for DORSET MEWS MANAGEMENT COMPANY LIMITED (02136907)
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) |
---|---|---|---|
06 Mar 2024 | CH01 | Director's details changed for Mr Robert William Duffin on 24 February 2024 | |
20 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
20 Dec 2023 | PSC04 | Change of details for Mr Robert William Duffin as a person with significant control on 15 December 2023 | |
20 Dec 2023 | AD01 | Registered office address changed from Flat 4 Dorset Mews Dorset Street Blandford Forum Dorset DT11 7RF England to Granary 2 Shepherds Corner Norton Lane Durweston Blandford Forum DT11 0QF on 20 December 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
02 Dec 2021 | PSC01 | Notification of Robert William Duffin as a person with significant control on 21 June 2021 | |
02 Dec 2021 | TM02 | Termination of appointment of Yuhsin Chung as a secretary on 2 December 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Flat 7, Dorset Mews Dorset Street Blandford Forum DT11 7RF England to Flat 4 Dorset Mews Dorset Street Blandford Forum Dorset DT11 7RF on 2 December 2021 | |
11 Jun 2021 | AP01 | Appointment of Mr Robert Duffin as a director on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Christopher Shearing as a director on 11 June 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
03 Jun 2021 | TM02 | Termination of appointment of Claire Nicole Hurley as a secretary on 3 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from 8 Dorset Mews Dorset Street Blandford Forum Dorset DT11 7RF England to Flat 7, Dorset Mews Dorset Street Blandford Forum DT11 7RF on 3 June 2021 | |
03 Jun 2021 | AP03 | Appointment of Miss Yuhsin Chung as a secretary on 3 June 2021 | |
16 May 2021 | AA | Micro company accounts made up to 5 April 2021 | |
11 Jan 2021 | PSC07 | Cessation of Anne Louise Newbury as a person with significant control on 1 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Mrs a Newbury the Banks West Street Fontmell Magna Shaftesbury Dorset SP7 0PF to 8 Dorset Mews Dorset Street Blandford Forum Dorset DT11 7RF on 11 January 2021 | |
11 Jan 2021 | AP03 | Appointment of Miss Claire Nicole Hurley as a secretary on 1 January 2021 | |
11 Jan 2021 | TM02 | Termination of appointment of Anne Louise Newbury as a secretary on 1 January 2021 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Christopher Shearing on 25 November 2020 | |
24 Nov 2020 | AP01 | Appointment of Mr Christopher Shearing as a director on 20 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Robert Duffin as a director on 20 November 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates |