18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED
Company number 05982656
- Company Overview for 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05982656)
- Filing history for 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05982656)
- People for 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05982656)
- More for 18-25 DUNNABRIDGE SQUARE MANAGEMENT COMPANY LIMITED (05982656)
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) |
---|---|---|---|
11 Sep 2015 | TM01 | Termination of appointment of Wendy Kathryn Bennett Eveleigh as a director on 15 April 2015 | |
13 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
|
|
13 Dec 2014 | TM01 | Termination of appointment of James Cooper as a director on 30 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Aug 2013 | AD01 | Registered office address changed from C/O C/O Oracle Group Oracle House 181 Dorchester Road Weymouth Dorset DT4 7LF England on 30 August 2013 | |
30 Aug 2013 | AP04 | Appointment of Turner Associates Property Services Limited T/a Oracle Group as a secretary | |
30 Aug 2013 | TM02 | Termination of appointment of Terence Sherwood as a secretary | |
30 Aug 2013 | AD01 | Registered office address changed from C/O Sherwoods 28 Trinity Street Dorchester Dorset United Kingdom on 30 August 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
21 Sep 2012 | AP03 | Appointment of Mr Terence Sherwood as a secretary | |
21 Sep 2012 | TM02 | Termination of appointment of Paragon Flat Management Limited as a secretary | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Aug 2012 | AD01 | Registered office address changed from 6 Dunnabridge Square Poundbury Dorchester Dorset DT1 3TG on 17 August 2012 | |
17 Aug 2012 | AP04 | Appointment of Paragon Flat Management Limited as a secretary | |
12 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Wendy Kathryn Bennett Eveleigh on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Julian Scott on 23 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for James Cooper on 23 November 2009 | |
28 Sep 2009 | 88(2) | Ad 25/09/09\gbp si 7@1=7\gbp ic 1/8\ |