Advanced company searchLink opens in new window

DERSINGHAM GREEN MANAGEMENT COMPANY LTD

Company number 04319707

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)
02 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
10 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 TM01 Termination of appointment of Macolm Peter Dady as a director on 28 March 2022
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
25 Jun 2020 TM01 Termination of appointment of Stella Grimwood as a director on 25 June 2020
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Apr 2019 AP01 Appointment of Mr Stephen Patrick Kirman as a director on 25 April 2019
26 Mar 2019 AD01 Registered office address changed from Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 16 Church Street King's Lynn PE30 5EB on 26 March 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
14 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Apr 2018 TM01 Termination of appointment of Valerie Bridget Loades as a director on 9 April 2018
13 Mar 2018 TM01 Termination of appointment of Judith Oldfield Bourne as a director on 1 June 2016
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
17 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Nov 2016 AP01 Appointment of Mrs Valerie Bridget Loades as a director on 1 November 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
07 Nov 2016 AD01 Registered office address changed from Rounce & Evans P M Ltd 3 Jubilee Court Dersingham King's Lynn Norfolk PE31 6HH to Rounce & Evans Property Management Ltd Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 7 November 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015