Advanced company searchLink opens in new window

D'ARCY COURT (MALDON) MANAGEMENT COMPANY LIMITED

Company number 05698049

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)
27 Oct 2016 AD01 Registered office address changed from , 21 Market Hill, Maldon, Essex, CM9 4PZ to 8 Promenade Mayland Chelmsford CM3 6AR on 27 October 2016
27 Oct 2016 EH02 Elect to keep the directors' residential address register information on the public register
23 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
18 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 4 February 2015 no member list
24 Dec 2014 AP03 Appointment of Mr Christopher Stephen Harvey as a secretary on 23 December 2014
20 Oct 2014 AP01 Appointment of Mrs Monica Marsh as a director on 9 October 2014
06 Oct 2014 TM01 Termination of appointment of Amanda-Jane Geraldine Taylor as a director on 6 October 2014
06 Oct 2014 TM02 Termination of appointment of Amanda Jane Geraldine Taylor as a secretary on 6 October 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 4 February 2014 no member list
02 Dec 2013 TM01 Termination of appointment of Alan Bingley as a director
04 Oct 2013 TM01 Termination of appointment of Jason Devoto as a director
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AD01 Registered office address changed from , 40-42 High Street, Maldon, Essex, CM9 5PN on 13 August 2013
12 Feb 2013 AR01 Annual return made up to 4 February 2013 no member list
12 Feb 2013 CH01 Director's details changed for Mr Jason William Devoto on 1 February 2013
12 Feb 2013 CH01 Director's details changed for Mr Alan John Bingley on 1 February 2013
15 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2012 AA Accounts for a small company made up to 31 March 2012
14 Feb 2012 AR01 Annual return made up to 4 February 2012 no member list
14 Feb 2012 CH01 Director's details changed for Amanda-Jane Geraldine Taylor on 1 February 2012
14 Feb 2012 CH03 Secretary's details changed for Amanda Jane Geraldine Taylor on 1 February 2012
18 Nov 2011 AP01 Appointment of Mr Alan John Bingley as a director
18 Nov 2011 AP01 Appointment of Mr Christopher Stephen Harvey as a director