376 DURNSFORD ROAD MANAGEMENT COMPANY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-01-25 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-01-25 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-01-25 View Report
Accounts. Accounts type dormant. 2020-10-29 View Report
Confirmation statement. Statement with no updates. 2020-01-25 View Report
Accounts. Accounts type dormant. 2019-10-29 View Report
Confirmation statement. Statement with updates. 2019-01-25 View Report
Accounts. Accounts type dormant. 2018-10-10 View Report
Confirmation statement. Statement with no updates. 2018-01-29 View Report
Accounts. Accounts type dormant. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-03-27 View Report
Officers. Officer name: Mrs Alice Mary Tanaka. Appointment date: 2016-12-19. 2017-03-07 View Report
Officers. Officer name: Duncan Imrie. Termination date: 2016-12-19. 2017-03-06 View Report
Accounts. Accounts type dormant. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type dormant. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Officers. Officer name: Ms Agnieszka Dziadosz. Appointment date: 2014-05-30. 2014-11-03 View Report
Officers. Termination date: 2014-06-12. Officer name: Nicholas James Kellett. 2014-11-03 View Report
Address. Old address: Flat 1 the Cliff 63 Esplanade Scarborough North Yorkshire YO11 2UZ Great Britain. Change date: 2014-09-25. New address: 376 Durnsford Road London SW19 8DY. 2014-09-25 View Report
Address. Change date: 2014-04-17. Old address: 3 Main Street Gristhorpe Filey North Yorkshire YO14 9PP. 2014-04-17 View Report
Officers. Officer name: Sian Laurie. 2014-04-16 View Report
Officers. Officer name: Duncan Imrie. 2014-04-16 View Report
Annual return. With made up date. 2014-03-13 View Report
Annual return. With made up date. 2014-03-13 View Report
Accounts. Accounts type dormant. 2014-03-13 View Report
Accounts. Accounts type dormant. 2014-03-13 View Report
Accounts. Accounts type dormant. 2014-03-13 View Report
Restoration. Administrative restoration company. 2014-03-13 View Report
Gazette. Gazette dissolved compulsary. 2013-05-14 View Report
Gazette. Gazette notice compulsary. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Address. Change date: 2012-02-22. Old address: Garden Flat 376 Durnsford Road London SW19 8DY. 2012-02-22 View Report
Accounts. Accounts type dormant. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-06-03 View Report
Gazette. Gazette filings brought up to date. 2011-05-25 View Report
Gazette. Gazette notice compulsary. 2011-05-24 View Report
Officers. Officer name: Barry Warmisham. 2010-02-17 View Report
Officers. Officer name: Sian Rebecca Laurie. 2010-02-17 View Report
Officers. Officer name: Nicholas James Kellett. 2010-02-17 View Report
Address. Change date: 2010-02-17. Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom. 2010-02-17 View Report
Incorporation. Incorporation company. 2010-01-25 View Report