Advanced company searchLink opens in new window

DARWIN COURT RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 10100346

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)
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Apr 2024 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
11 Jan 2022 AA Micro company accounts made up to 30 April 2021
06 Jan 2022 PSC04 Change of details for Mr Mike Drewery as a person with significant control on 6 January 2022
06 Jan 2022 PSC04 Change of details for Mrs Julie Drewery as a person with significant control on 6 January 2022
06 Jan 2022 CH01 Director's details changed for Mr Michael Colin Drewery on 6 January 2022
06 Jan 2022 CH03 Secretary's details changed for Mrs Julie Drewery on 6 January 2022
06 Jan 2022 AD01 Registered office address changed from 38-39 Baker Street Gorleston Great Yarmouth NR31 6QT England to The Union Building 51-59 Rose Lane Norwich NR1 1BY on 6 January 2022
06 Jan 2022 AD01 Registered office address changed from The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to 38-39 Baker Street Gorleston Great Yarmouth NR31 6QT on 6 January 2022
15 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Oct 2018 PSC01 Notification of Julie Drewery as a person with significant control on 26 September 2018
16 Oct 2018 PSC01 Notification of Mike Drewery as a person with significant control on 26 September 2018
27 Sep 2018 AD01 Registered office address changed from Holly Lodge 118 Corton Long Lane Corton Lowestoft NR32 5HD United Kingdom to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 27 September 2018
27 Sep 2018 AP01 Appointment of Mr Michael Colin Drewery as a director on 26 September 2018
27 Sep 2018 AP03 Appointment of Mrs Julie Drewery as a secretary on 26 September 2018
27 Sep 2018 TM01 Termination of appointment of Michael Alfred Coe as a director on 26 September 2018
27 Sep 2018 PSC07 Cessation of Michael Alfred Coe as a person with significant control on 26 September 2018