DOSTHILL HALL MANAGEMENT COMPANY LIMITED - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-07-10 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-04-21 View Report
Officers. Officer name: Mrs Elaine Lynda Mccarthy. Appointment date: 2022-02-25. 2022-02-25 View Report
Confirmation statement. Statement with updates. 2022-01-11 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Officers. Termination date: 2021-03-15. Officer name: Robert John Osborne. 2021-03-15 View Report
Confirmation statement. Statement with no updates. 2021-01-06 View Report
Accounts. Accounts type dormant. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Officers. Officer name: Gail Webb. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Officer name: David George Turner. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Officer name: Roy Ernest Yates. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Change date: 2019-11-06. Officer name: Gail Webb. 2019-11-06 View Report
Officers. Officer name: Robert John Osborne. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Officer name: Noel Francis Ormond. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Officer name: Richard Chester. Change date: 2019-11-06. 2019-11-06 View Report
Officers. Termination date: 2019-08-14. Officer name: Clare Louise Smith. 2019-08-15 View Report
Accounts. Accounts type dormant. 2019-05-23 View Report
Officers. Officer name: Alexander Faulkner Partnership Limited. Change date: 2019-04-10. 2019-04-10 View Report
Officers. Officer name: Sdl Property Management T/a Alexander Faulkner. Termination date: 2019-03-29. 2019-04-02 View Report
Officers. Appointment date: 2019-03-29. Officer name: Alexander Faulkner Partnership Limited. 2019-04-02 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Officers. Appointment date: 2018-11-19. Officer name: Dr Linsey Jayne Share. 2018-11-19 View Report
Accounts. Accounts type dormant. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Officers. Officer name: Sdl Property Management T/a Alexander Faulkner. Appointment date: 2018-01-01. 2018-01-10 View Report
Officers. Termination date: 2018-01-10. Officer name: Rebloom Ltd. 2018-01-10 View Report
Address. Change date: 2018-01-10. Old address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ. New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN. 2018-01-10 View Report
Accounts. Accounts type dormant. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Change account reference date company previous shortened. 2016-12-23 View Report
Address. Old address: Lane House Aqueduct Lane Barnt Green Birmingham West Midlands B48 7BP. New address: The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ. Change date: 2016-12-23. 2016-12-23 View Report
Officers. Officer name: Rebloom Ltd. Appointment date: 2016-12-12. 2016-12-23 View Report
Accounts. Accounts type dormant. 2016-12-22 View Report
Officers. Appointment date: 2016-11-21. Officer name: Robert John Osborne. 2016-12-12 View Report
Officers. Appointment date: 2016-11-21. Officer name: Gail Webb. 2016-12-12 View Report
Officers. Appointment date: 2016-11-21. Officer name: David George Turner. 2016-12-12 View Report
Officers. Officer name: Roy Ernest Yates. Appointment date: 2016-11-21. 2016-12-12 View Report
Officers. Appointment date: 2016-11-21. Officer name: Noel Francis Ormond. 2016-12-12 View Report
Officers. Officer name: Richard Chester. Appointment date: 2016-11-21. 2016-12-12 View Report
Gazette. Gazette filings brought up to date. 2016-08-13 View Report
Annual return. With made up date full list shareholders. 2016-08-12 View Report
Gazette. Gazette notice compulsory. 2016-06-21 View Report
Accounts. Accounts type dormant. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-06-26 View Report
Accounts. Accounts type dormant. 2014-11-13 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report