Advanced company searchLink opens in new window

THE DORCHESTER APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 05191220

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)
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
  • GBP 28
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
  • GBP 28
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
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