Advanced company searchLink opens in new window

DORSET 32-33 MANAGEMENT CO. LIMITED

Company number 08504212

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)
15 May 2024 CS01 Confirmation statement made on 25 April 2024 with updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
26 Jan 2023 TM01 Termination of appointment of Farouk Hayder Siddique as a director on 26 January 2023
04 Jan 2023 AP01 Appointment of Mrs Elizabeth Ann Bax as a director on 1 January 2023
29 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 25 April 2022 with updates
23 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with updates
16 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 25/04/2018
16 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 25/04/2017
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 17
30 Aug 2018 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 28 June 2018
30 Aug 2018 TM02 Termination of appointment of Lawrence David Hurst as a secretary on 28 June 2018
30 Aug 2018 AD01 Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 August 2018
06 Jun 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/01/2019.
23 May 2018 AP01 Appointment of Mr Nigel Mark Webb as a director on 11 May 2018
16 Jan 2018 AP01 Appointment of Dr Farouk Hayder Siddique as a director on 15 January 2018
15 Jan 2018 TM01 Termination of appointment of Barrie Gill as a director on 15 January 2018
12 Sep 2017 AA Micro company accounts made up to 31 March 2017