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)
23 Nov 2017 AD01 Registered office address changed from 5 Hanover Square London W1S 1HQ England to Unit 3, Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 23 November 2017
22 Nov 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
16 Nov 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of James Richard Moss as a director on 12 July 2017
27 Jul 2017 AP01 Appointment of Matthew Charles Bonning-Snook as a director on 12 July 2017
27 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
16 Mar 2017 CH04 Secretary's details changed for Helical Registrars Limited on 15 March 2017
06 Mar 2017 CH01 Director's details changed for William Andrew Parry on 6 March 2017
06 Mar 2017 AA Full accounts made up to 31 March 2016
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
20 Oct 2016 TM01 Termination of appointment of Douglas Michael Warren as a director on 30 September 2016
23 Mar 2016 CH01 Director's details changed for Murphy John Timothy on 22 March 2016
26 Feb 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
26 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
26 Feb 2016 CH01 Director's details changed for Mr Douglas Michael Warren on 26 February 2016
07 Jan 2016 AD01 Registered office address changed from Suites 143-145 Airport House Purley Way Croydon Surrey CR0 0XZ to 5 Hanover Square London W1S 1HQ on 7 January 2016
07 Jan 2016 TM01 Termination of appointment of Peter John Rand as a director on 22 December 2015
07 Jan 2016 TM01 Termination of appointment of Stephen Lionel Hazelton as a director on 22 December 2015
07 Jan 2016 AP04 Appointment of Helical Registrars Limited as a secretary on 22 December 2015
07 Jan 2016 AP01 Appointment of Murphy John Timothy as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of William Andrew Parry as a director on 22 December 2015
07 Jan 2016 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 22 December 2015
04 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 30 June 2015
12 May 2015 AP01 Appointment of Mr Stephen Lionel Hazelton as a director on 1 May 2015