CITY & COUNTRY DORCHESTER LTD - STANSTED


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-02-16 View Report
Accounts. Accounts type full. 2023-01-31 View Report
Officers. Officer name: Mr Wayne Douglas. Change date: 2022-09-30. 2022-10-26 View Report
Accounts. Change account reference date company previous extended. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type full. 2021-09-15 View Report
Mortgage. Charge number: 100109580002. 2021-02-17 View Report
Mortgage. Charge number: 100109580004. 2021-02-17 View Report
Mortgage. Charge number: 100109580003. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2021-02-16 View Report
Officers. Termination date: 2020-12-11. Officer name: Mark Townshend Fowler. 2021-01-23 View Report
Accounts. Accounts type full. 2020-12-10 View Report
Officers. Officer name: Wayne Douglas. Change date: 2020-11-24. 2020-11-24 View Report
Officers. Termination date: 2020-08-31. Officer name: Suzanne Michele Aplin. 2020-09-17 View Report
Officers. Appointment date: 2020-01-01. Officer name: Wayne Douglas. 2020-02-21 View Report
Officers. Officer name: Mr Simon John Marner. Appointment date: 2020-01-01. 2020-02-21 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type small. 2019-09-20 View Report
Officers. Termination date: 2019-04-16. Officer name: Helen Margaret Moore. 2019-05-08 View Report
Confirmation statement. Statement with no updates. 2019-02-20 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Mortgage. Charge number: 100109580001. 2018-09-13 View Report
Mortgage. Charge number: 100109580004. Charge creation date: 2018-03-23. 2018-03-29 View Report
Officers. Termination date: 2018-02-23. Officer name: Neil Edward Sargeant. 2018-03-06 View Report
Confirmation statement. Statement with updates. 2018-02-16 View Report
Officers. Officer name: Suzanne Michele Aplin. Change date: 2018-01-10. 2018-01-10 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Officers. Officer name: Paul Mark Samways. Termination date: 2017-02-27. 2017-03-13 View Report
Officers. Officer name: Gary Robins. Termination date: 2017-02-27. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Mortgage. Charge creation date: 2016-09-21. Charge number: 100109580003. 2016-09-23 View Report
Mortgage. Charge number: 100109580002. Charge creation date: 2016-08-12. 2016-08-23 View Report
Mortgage. Charge number: 100109580001. Charge creation date: 2016-08-12. 2016-08-18 View Report
Accounts. Change account reference date company current extended. 2016-04-18 View Report
Address. New address: 29-30 Fitzroy Square London W1T 6LQ. 2016-04-15 View Report
Address. New address: 29-30 Fitzroy Square London W1T 6LQ. 2016-04-14 View Report
Officers. Officer name: Paul Mark Samways. Appointment date: 2016-02-17. 2016-03-15 View Report
Officers. Appointment date: 2016-02-17. Officer name: Suzanne Michele Aplin. 2016-03-15 View Report
Officers. Appointment date: 2016-02-17. Officer name: Mr Gary Robins. 2016-03-15 View Report
Incorporation. Capital: GBP 100 2016-02-17 View Report