Advanced company searchLink opens in new window

376 DURNSFORD ROAD MANAGEMENT COMPANY LIMITED

Company number 07134619

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
20 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
25 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
27 Mar 2017 CS01 Confirmation statement made on 25 January 2017 with updates
07 Mar 2017 AP01 Appointment of Mrs Alice Mary Tanaka as a director on 19 December 2016
06 Mar 2017 TM01 Termination of appointment of Duncan Imrie as a director on 19 December 2016
26 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
30 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4
03 Nov 2014 AP01 Appointment of Ms Agnieszka Dziadosz as a director on 30 May 2014
03 Nov 2014 TM01 Termination of appointment of Nicholas James Kellett as a director on 12 June 2014
25 Sep 2014 AD01 Registered office address changed from Flat 1 the Cliff 63 Esplanade Scarborough North Yorkshire YO11 2UZ Great Britain to 376 Durnsford Road London SW19 8DY on 25 September 2014
17 Apr 2014 AD01 Registered office address changed from 3 Main Street Gristhorpe Filey North Yorkshire YO14 9PP on 17 April 2014