Advanced company searchLink opens in new window

65 DUNCOMBE LANE MANAGEMENT LIMITED

Company number 02410308

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)
06 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 6
06 Feb 2016 AP01 Appointment of Mr Daniel Burton as a director on 5 February 2016
06 Feb 2016 TM01 Termination of appointment of Holly Eve Ovens as a director on 1 October 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
02 Sep 2015 AD01 Registered office address changed from C/O Marcia Lopes Flat 1, Fieldview 65 Duncombe Lane Bristol BS15 1NS to C/O Holly Ovens Flat 4 Fieldview 65 Duncombe Lane Bristol BS15 1NS on 2 September 2015
01 Sep 2015 TM02 Termination of appointment of Marcia Lopes as a secretary on 31 August 2015
01 Sep 2015 AP03 Appointment of Ms Holly Ovens as a secretary on 31 August 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 6
19 Aug 2014 AP01 Appointment of Miss Holly Eve Ovens as a director on 20 June 2014
21 Jul 2014 AD01 Registered office address changed from C/O C/O Marcia Lopes Flat 93 Hamilton Court Montague Street Bristol BS2 8NZ England to Flat 1, Fieldview 65 Duncombe Lane Bristol BS15 1NS on 21 July 2014
19 Jul 2014 TM02 Termination of appointment of Alison Kirsty Tomlin as a secretary on 20 June 2014
13 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
10 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 6
10 Sep 2013 CH01 Director's details changed for Claire Elizabeth Park on 15 November 2012
09 Sep 2013 AD01 Registered office address changed from Fieldview House 65 Duncombe Lane Speedwell Bristol BS15 1NS on 9 September 2013
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
20 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
31 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
17 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
01 Sep 2010 CH01 Director's details changed for Claire Elizabeth Park on 2 August 2010
06 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009