Officers. Officer name: Zohar Levinson Lavie. Termination date: 2024-04-12. |
2024-04-15 |
View Report |
Officers. Appointment date: 2024-04-12. Officer name: Ms Rosan Margaret Cosgrove. |
2024-04-15 |
View Report |
Accounts. Accounts type micro entity. |
2024-02-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-08-08 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-14 |
View Report |
Address. Old address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU England. New address: 9 Hammet Street Taunton TA1 1RZ. |
2022-08-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2022-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-23 |
View Report |
Officers. Termination date: 2020-05-27. Officer name: Helen Charlotte Pugh. |
2021-03-08 |
View Report |
Officers. Termination date: 2020-05-27. Officer name: Richard Anthony Pugh. |
2021-03-08 |
View Report |
Officers. Appointment date: 2021-03-01. Officer name: Mrs Zohar Levinson Lavie. |
2021-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-11 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-09 |
View Report |
Address. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. |
2019-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-08-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-07 |
View Report |
Officers. Termination date: 2019-06-20. Officer name: Dorset Property (Sherborne) Limited. |
2019-06-27 |
View Report |
Address. Change date: 2019-06-27. New address: Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ. Old address: Dorset Property Shreborne Limited Long Street Sherborne DT9 3BS England. |
2019-06-27 |
View Report |
Address. New address: Dorset Property 4 the Commons Bell Street Shaftesbury Dorset SP7 8JU. Old address: Dorset Lettings Long Street Sherborne DT9 3BS England. |
2018-11-12 |
View Report |
Address. New address: Dorset Lettings Long Street Sherborne DT9 3BS. |
2018-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-08-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-09 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-17 |
View Report |
Address. New address: Dorset Property Shreborne Limited Long Street Sherborne DT9 3BS. Old address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS England. Change date: 2017-08-17. |
2017-08-17 |
View Report |
Officers. Officer name: Dorset Lettings (Sherborne) Limited. Change date: 2017-03-07. |
2017-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2016-09-30 |
View Report |
Address. New address: Dorset Lettings Long Street Sherborne DT9 3BS. Old address: Verulam House 1 Cropmead Crewkerne Somerset TA18 7HQ England. |
2016-08-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-18 |
View Report |
Address. Old address: 33 Market Square Crewkerne Somerset TA18 7LP. New address: Dorset Lettings Long Street Sherborne Dorset DT9 3BS. Change date: 2016-07-12. |
2016-07-12 |
View Report |
Officers. Appointment date: 2016-04-01. Officer name: Dorset Lettings (Sherborne) Limited. |
2016-05-03 |
View Report |
Officers. Termination date: 2016-02-11. Officer name: Emma Louise Macdonald. |
2016-05-03 |
View Report |
Officers. Appointment date: 2016-02-11. Officer name: Mrs Helen Charlotte Pugh. |
2016-05-03 |
View Report |
Officers. Officer name: Mr Richard Anthony Pugh. Appointment date: 2016-02-11. |
2016-05-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date no member list. |
2015-09-07 |
View Report |
Address. New address: 33 Market Square Crewkerne Somerset TA18 7LP. |
2015-09-07 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Annual return. With made up date no member list. |
2014-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-25 |
View Report |
Annual return. With made up date no member list. |
2013-08-20 |
View Report |
Address. Old address: Old Magistrates Court Cropmead Crewkerne Somerset TA18 7HQ. |
2013-08-20 |
View Report |
Annual return. With made up date no member list. |
2012-09-04 |
View Report |
Address. Old address: Old Magistrates Court East Street Ilminster Somerset TA19 0AJ. |
2012-09-04 |
View Report |
Annual return. With made up date. |
2012-07-02 |
View Report |
Officers. Officer name: Miss Emma Louise Macdonald. Change date: 2011-04-01. |
2012-07-02 |
View Report |
Annual return. With made up date. |
2012-07-02 |
View Report |
Address. Move registers to sail company. |
2012-07-02 |
View Report |