B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED
Company number 01630524
- Company Overview for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED (01630524)
- Filing history for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED (01630524)
- People for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED (01630524)
- Charges for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED (01630524)
- More for B. & C. (DUSTON) MANAGEMENT COMPANY LIMITED (01630524)
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) |
---|---|---|---|
05 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with updates | |
01 Dec 2023 | CH01 | Director's details changed for Keith Brian Haynes on 30 November 2023 | |
01 Dec 2023 | CH01 | Director's details changed for Neil Scott George on 30 November 2023 | |
19 Jul 2023 | AD01 | Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 19 July 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Gemma Mary Thomason as a director on 26 May 2023 | |
28 Mar 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
30 Nov 2022 | AD01 | Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to 1 Billing Road Northampton NN1 5AL on 30 November 2022 | |
28 Nov 2022 | AP01 | Appointment of Gemma Mary Thomason as a director on 8 November 2022 | |
04 May 2022 | AA | Micro company accounts made up to 24 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 24 December 2020 | |
12 Feb 2021 | AD01 | Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to 52 Sheep Street Northampton NN1 2LZ on 12 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 24 December 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
02 Apr 2019 | AA | Micro company accounts made up to 24 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
09 May 2018 | AA | Micro company accounts made up to 24 December 2017 | |
16 Feb 2018 | AP03 | Appointment of Kingston Real Estate (Property Management) Limited as a secretary on 31 January 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Harecastle Limited as a secretary on 31 January 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Aug 2017 | CH04 | Secretary's details changed for Harecastle Limited on 9 August 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 24 December 2016 |