- Company Overview for DURRANTS MANAGEMENT LIMITED (07538566)
- Filing history for DURRANTS MANAGEMENT LIMITED (07538566)
- People for DURRANTS MANAGEMENT LIMITED (07538566)
- Charges for DURRANTS MANAGEMENT LIMITED (07538566)
- More for DURRANTS MANAGEMENT LIMITED (07538566)
| 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
|
|
| 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 |