Advanced company searchLink opens in new window

DALMENY MANSIONS LIMITED

Company number 02647763

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)
05 Nov 2015 AP01 Appointment of Mr Andrew Beaumont Wilson as a director on 1 November 2015
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 8,000
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 8,000
02 May 2014 TM01 Termination of appointment of a director
02 May 2014 TM01 Termination of appointment of a director
02 May 2014 TM01 Termination of appointment of a director
02 May 2014 TM01 Termination of appointment of Helen O'connell as a director
02 May 2014 TM01 Termination of appointment of Manou Shama-Levy as a director
02 May 2014 TM01 Termination of appointment of Olav Ernstzen as a director
24 Apr 2014 TM01 Termination of appointment of Andrew Wilson as a director
25 Feb 2014 AP03 Appointment of Dr Silvia Montes-Garcia as a secretary
24 Feb 2014 TM02 Termination of appointment of Olav Ernstzen as a secretary
24 Feb 2014 AD01 Registered office address changed from 4 Dalmeny Mansions 77 Anson Road London N7 0AX Great Britain on 24 February 2014
24 Feb 2014 AD01 Registered office address changed from C/O Olav Ernstzen 6B Dalmeny Mansions 77 Anson Road London N7 0AX England on 24 February 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 September 2013
29 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 8,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
13 Feb 2013 AP01 Appointment of Mr Danny Sean Davis as a director
28 Nov 2012 AP01 Appointment of Simon Kaye as a director
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Nov 2012 TM01 Termination of appointment of Robert Knights as a director
30 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
10 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011