THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 05191220
- Company Overview for THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED (05191220)
- Filing history for THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED (05191220)
- People for THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED (05191220)
- More for THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED (05191220)
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 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
09 Mar 2020 | CH04 | Secretary's details changed for Homestead Consultancy Services Limited on 9 March 2020 | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG United Kingdom to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Jan 2017 | AD01 | Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 5 January 2017 | |
05 Jan 2017 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 January 2017 | |
03 Jan 2017 | TM02 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 31 December 2016 | |
01 Nov 2016 | AP01 | Appointment of Miss Elaine Susan Elizabeth Beech as a director on 17 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
16 Jun 2016 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 | |
17 Feb 2016 | AP01 | Appointment of Mr David John Morgan as a director on 15 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Colin Roy Stewart as a director on 10 February 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|