Advanced company searchLink opens in new window

DURLEY DENE MANAGEMENT COMPANY LIMITED

Company number 04016579

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
26 Sep 2022 PSC01 Notification of Stephanie Henshaw as a person with significant control on 1 September 2022
26 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from 3 Durley Dene 3 Durley Dene Tyringham Road St. Ives TR26 3LJ United Kingdom to 3 Durley Dene Tyringham Road Lelant St. Ives TR26 3LJ on 26 September 2022
26 Sep 2022 AD01 Registered office address changed from C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England to 3 Durley Dene 3 Durley Dene Tyringham Road St. Ives TR26 3LJ on 26 September 2022
21 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
15 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
29 Mar 2022 TM01 Termination of appointment of Anne Lesley Hale as a director on 29 March 2022
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
27 Jun 2019 CH01 Director's details changed for Mr Peregrine Michael Tonking on 27 June 2019
24 Jun 2019 TM02 Termination of appointment of Shaun Lee Sullivan as a secretary on 20 June 2019
29 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Jun 2018 CH01 Director's details changed for Mr Robert Shackleton on 15 June 2018
29 Jun 2018 CH01 Director's details changed for Ms Jenna Mccabe on 15 June 2018
29 Jun 2018 CH01 Director's details changed for Stephanie Henshaw on 15 June 2018
29 Jun 2018 CH01 Director's details changed for Ms Anne Lesley Hale on 15 June 2018
29 Jun 2018 CH03 Secretary's details changed for Mr Shaun Lee Sullivan on 26 January 2018
08 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
16 Feb 2018 TM01 Termination of appointment of Judith Elizabeth Russell as a director on 8 February 2018