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) |
---|---|---|---|
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
|
|
27 Jul 2015 | CH01 | Director's details changed for Dr Nicholas Matthew O'mulkane on 27 July 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Michael Stone Dalton as a director on 1 July 2015 | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Aug 2014 | AP01 | Appointment of Mr Michael Stone Dalton as a director on 22 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr David Hugh Jones on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Andrew Jonathan Broughton-Taylor on 29 July 2014 | |
29 Jul 2014 | AD02 | Register inspection address has been changed from 5 Wrens Close Nantwich Cheshire CW5 7SH United Kingdom to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN | |
29 Jul 2014 | CH01 | Director's details changed for Alan Ronald Bates on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Colin Roy Stewart on 29 July 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Dr Nicholas Matthew O'mulkane on 29 July 2014 | |
03 Jul 2014 | AP04 | Appointment of United Company Secretaries as a secretary | |
03 Jul 2014 | TM02 | Termination of appointment of Phoenix Property Management (Jmp) Ltd as a secretary | |
03 Jul 2014 | AD01 | Registered office address changed from C/O Phoenix Property Management (Jmp) Ltd Kingswood House Richardshaw Lane Stanningley Pudsey West Yorkshire LS28 6BN United Kingdom on 3 July 2014 | |
20 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Feb 2013 | AP01 | Appointment of Mr Roger David Maylott as a director | |
22 Jan 2013 | AP01 | Appointment of Mr Andrew Jonathan Broughton-Taylor as a director | |
10 Jan 2013 | AP01 | Appointment of Mr David Hugh Jones as a director | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |