Advanced company searchLink opens in new window

1-14 DEWEY LANE MANAGEMENT LIMITED

Company number 05892502

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)
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
23 Mar 2023 AP01 Appointment of Mr Lewis William James Bannochie as a director on 23 March 2023
27 Jan 2023 TM01 Termination of appointment of Patrick Navein as a director on 26 January 2023
24 Nov 2022 AP01 Appointment of Ms Geraldine Michelle Homewood as a director on 3 November 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
14 Apr 2022 TM01 Termination of appointment of Edward Carr as a director on 11 April 2022
27 Sep 2021 TM01 Termination of appointment of Paul Stuart Chandler as a director on 27 September 2021
21 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 Jun 2020 AP01 Appointment of Edward Carr as a director on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Masood Soorie as a director on 28 June 2020
30 Jan 2020 CH01 Director's details changed for Mr Patrick Nevin on 30 January 2020
29 Jan 2020 PSC08 Notification of a person with significant control statement
29 Jan 2020 AP04 Appointment of Prime Property (Ps) Limited as a secretary on 28 January 2020
29 Jan 2020 TM01 Termination of appointment of Geraldine Michelle Homewood as a director on 28 January 2020
29 Jan 2020 TM02 Termination of appointment of Houston Lawrence Management Limited as a secretary on 28 January 2020
29 Jan 2020 PSC07 Cessation of Paul Stuart Chandler as a person with significant control on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to Prime Property Management 29-31 Devonshire House Elmfield Road Bromley BR1 1LT on 29 January 2020
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
12 Aug 2019 CH04 Secretary's details changed for Houston Lawrence Management Limited on 12 August 2019