Advanced company searchLink opens in new window

54 DURNFORD ST MANAGMENT LTD

Company number 10319755

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)
19 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
11 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
04 Jun 2021 CH01 Director's details changed for Miss Joanne Ballard on 30 May 2021
04 Jun 2021 PSC04 Change of details for Miss Joanne Ballard as a person with significant control on 30 May 2021
02 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
26 May 2021 PSC01 Notification of Gavin Wilyman as a person with significant control on 26 May 2021
26 May 2021 PSC01 Notification of Joanne Ballard as a person with significant control on 26 May 2021
26 May 2021 PSC01 Notification of Firend Alan Rasch as a person with significant control on 26 May 2021
26 May 2021 AP01 Appointment of Mr Gavin Wilyman as a director on 26 May 2021
26 May 2021 AP01 Appointment of Dr Firend Alan Rasch as a director on 26 May 2021
26 May 2021 AP01 Appointment of Miss Joanne Ballard as a director on 26 May 2021
14 May 2021 PSC01 Notification of Omar Mehdi as a person with significant control on 13 May 2021
14 May 2021 TM01 Termination of appointment of Ahmed Chakmakchi as a director on 14 May 2021
14 May 2021 PSC07 Cessation of Ahmed Chakmakchi as a person with significant control on 13 May 2021
14 May 2021 AP01 Appointment of Mr Omar Mehdi as a director on 12 May 2020
15 Feb 2021 AD01 Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 15 February 2021
23 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 August 2019