Advanced company searchLink opens in new window

DEAN COURT RESIDENTS MANAGEMENT LIMITED

Company number 03465083

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)
15 Jan 2002 288a New director appointed
15 Jan 2002 288a New director appointed
09 Jan 2002 363s Return made up to 13/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Nov 2001 288b Secretary resigned;director resigned
06 Nov 2001 288a New secretary appointed
12 Dec 2000 363s Return made up to 13/11/00; no change of members
07 Dec 2000 AA Full accounts made up to 31 August 2000
08 Dec 1999 AA Accounts for a small company made up to 31 August 1999
24 Nov 1999 363s Return made up to 13/11/99; change of members
18 Jan 1999 AA Accounts for a small company made up to 31 August 1998
14 Dec 1998 363s Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director resigned
05 Oct 1998 225 Accounting reference date shortened from 30/11/98 to 31/08/98
30 Mar 1998 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Mar 1998 88(2)R Ad 13/03/98--------- £ si 5500@1=5500 £ ic 2/5502
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 13/03/98--------- £ si 5500@1=5500 £ ic 2/5502
30 Mar 1998 123 £ nc 100/5502 13/03/98
27 Mar 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
27 Mar 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
27 Mar 1998 287 Registered office changed on 27/03/98 from: st marys house 59 quarry street guildford surrey GU1 3UD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/03/98 from: st marys house 59 quarry street guildford surrey GU1 3UD
25 Mar 1998 CERTNM Company name changed premiumfinal property management LIMITED\certificate issued on 26/03/98
07 Jan 1998 288a New director appointed
07 Jan 1998 288b Director resigned
30 Dec 1997 287 Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6BU
30 Dec 1997 288a New secretary appointed;new director appointed
30 Dec 1997 288b Secretary resigned
13 Nov 1997 NEWINC Incorporation