Advanced company searchLink opens in new window

DICKENS HEATH (PHASE II) MANAGEMENT COMPANY LIMITED

Company number 03676724

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)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
17 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
22 Nov 2023 TM01 Termination of appointment of Nigel John Harrison as a director on 27 October 2023
04 Jun 2023 TM01 Termination of appointment of Sajeda Noreen as a director on 1 June 2023
04 Jun 2023 AP01 Appointment of Mr Nigel John Harrison as a director on 31 August 2022
13 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
27 Feb 2023 AP01 Appointment of Mr Sachin Punn as a director on 31 August 2022
27 Feb 2023 AP01 Appointment of Mr Michael Paul Kendrew as a director on 31 August 2022
27 Feb 2023 AP01 Appointment of Mr Oliver Soames as a director on 31 August 2022
27 Feb 2023 AD01 Registered office address changed from C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT England to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT on 27 February 2023
25 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
06 May 2022 AD01 Registered office address changed from C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH England to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT on 6 May 2022
18 Feb 2022 TM01 Termination of appointment of Snita Mohan Patel as a director on 18 February 2022
03 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
03 Dec 2021 TM01 Termination of appointment of Georgia Lee as a director on 3 December 2021
19 Nov 2021 CH01 Director's details changed for Miss Snita Mohan Patel on 19 November 2021
18 Nov 2021 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Bright Willis 1323 Stratford Road Hall Green Birmingham B28 9HH on 18 November 2021
17 Nov 2021 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 23 October 2021
17 May 2021 TM01 Termination of appointment of Nigel Collett as a director on 13 May 2021
11 May 2021 AP01 Appointment of Miss Sajeda Noreen as a director on 28 April 2021
11 May 2021 AP01 Appointment of Mr Anzil Hussain as a director on 28 April 2021
11 May 2021 AP01 Appointment of Miss Georgia Lee as a director on 28 April 2021
11 May 2021 AP01 Appointment of Miss Snita Mohan Patel as a director on 28 April 2021
23 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates