Advanced company searchLink opens in new window

DURLEY DENE MANAGEMENT COMPANY LIMITED

Company number 04016579

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)
16 Feb 2018 AD01 Registered office address changed from Cornwall Homeseekers Tre Place Tabernacle Street Truro Cornwall TR1 2EJ to C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX on 16 February 2018
04 Jul 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
14 Mar 2017 AA Total exemption full accounts made up to 31 October 2016
08 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6
11 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
05 Aug 2015 CH01 Director's details changed for Mrs Anne Lesley Hale on 4 August 2015
02 Jul 2015 CH01 Director's details changed for Ms Jenna Mccabe on 1 July 2015
24 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6
24 Jun 2015 CH03 Secretary's details changed for Mr Shaun Sullivan Lee on 5 June 2015
24 Jun 2015 CH01 Director's details changed for Judith Elizabeth Russell on 17 November 2014
24 Jun 2015 AD01 Registered office address changed from 1 Durley Dene Tyringham Road, Lelant Lelant Cornwall TR26 3LJ to Cornwall Homeseekers Tre Place Tabernacle Street Truro Cornwall TR1 2EJ on 24 June 2015
24 Jun 2015 CH01 Director's details changed for Ms Jenna Mccabe on 20 September 2014
08 Jun 2015 AP03 Appointment of Mr Shaun Sullivan Lee as a secretary on 5 June 2015
08 Jun 2015 AP01 Appointment of Mrs Anne Lesley Hale as a director on 29 May 2015
05 Jun 2015 TM01 Termination of appointment of Helen Vivletta Andrew as a director on 29 May 2015
05 Jun 2015 TM02 Termination of appointment of Helen Vivletta Andrew as a secretary on 29 May 2015
26 May 2015 AA Total exemption full accounts made up to 31 October 2014
25 May 2015 AP01 Appointment of Mr Peregrine Michael Tonking as a director on 29 January 2015
25 May 2015 TM01 Termination of appointment of Angela Davies Jones as a director on 29 January 2015
20 Oct 2014 AP01 Appointment of Ms Jenna Mccabe as a director on 20 September 2014
20 Oct 2014 TM01 Termination of appointment of Joy Forestier-Walker as a director on 17 May 2014
06 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6
26 Jun 2014 AP01 Appointment of Angela Davies Jones Angela Davies Jones as a director