Advanced company searchLink opens in new window

DURRANTS MANAGEMENT LIMITED

Company number 07538566

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Dec 2020 TM01 Termination of appointment of Mark Edward Eustace as a director on 18 December 2020
13 Mar 2020 PSC05 Change of details for Renaissance Villages Limited as a person with significant control on 13 March 2020
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Jul 2019 AP01 Appointment of Mr Mark Edward Eustace as a director on 2 July 2019
10 Jul 2019 TM01 Termination of appointment of Keith Henry Cockell as a director on 2 July 2019
03 May 2019 CH01 Director's details changed for Mr James Stuart Bunce on 23 February 2019
26 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
24 Dec 2018 AP04 Appointment of Inspired Villages Group Limited as a secretary on 7 December 2018
22 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 Dec 2017 AP01 Appointment of Mr Keith Henry Cockell as a director on 6 December 2017
11 Dec 2017 AP01 Appointment of Mr James Stuart Bunce as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of Robert David Widrig as a director on 6 December 2017
11 Dec 2017 TM01 Termination of appointment of Phillip Paul Bayliss as a director on 6 December 2017
04 Dec 2017 AP01 Appointment of Mr Robert David Widrig as a director on 13 November 2017
04 Dec 2017 TM01 Termination of appointment of William Andrew Parry as a director on 13 November 2017
04 Dec 2017 TM01 Termination of appointment of William Andrew Parry as a director on 13 November 2017
04 Dec 2017 AP01 Appointment of Mr Phillip Paul Bayliss as a director on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of James Richard Moss as a director on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of Timothy John Murphy as a director on 13 November 2017
03 Dec 2017 TM01 Termination of appointment of James Richard Moss as a director on 13 November 2017
03 Dec 2017 TM02 Termination of appointment of Helical Registrars Limited as a secretary on 17 February 2017
03 Dec 2017 TM01 Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017
23 Nov 2017 AD01 Registered office address changed from Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE United Kingdom to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 23 November 2017