Advanced company searchLink opens in new window

DORCHESTER COURT (CHEADLE HULME) LIMITED

Company number 07073523

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)
07 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 January 2023
19 Jan 2023 AP01 Appointment of Mr Richard Ian West as a director on 17 November 2022
06 Dec 2022 TM01 Termination of appointment of Max Longton as a director on 30 September 2022
22 Nov 2022 AP01 Appointment of Mr Robert George Meston as a director on 22 November 2022
22 Nov 2022 AP01 Appointment of Mrs Katherine Elizabeth Tebay as a director on 22 November 2022
17 Nov 2022 TM01 Termination of appointment of Jean Elaine Longton as a director on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Christine Mary Dutton as a director on 17 November 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
11 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
07 Jan 2021 TM01 Termination of appointment of Richard John Ashcroft as a director on 7 January 2021
07 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with updates
30 Jun 2020 AA Accounts for a dormant company made up to 31 January 2020
18 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jun 2019 AP04 Appointment of Realty Management Ltd as a secretary on 1 June 2019
11 Jun 2019 CH01 Director's details changed for Mrs Jean Elaine Longton on 10 June 2019
11 Jun 2019 CH01 Director's details changed for Max Longton on 10 June 2019
11 Jun 2019 CH01 Director's details changed for Christine Mary Dutton on 10 June 2019
11 Jun 2019 CH01 Director's details changed for Mr Richard John Ashcroft on 10 June 2019
04 Jun 2019 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 31 May 2019
31 May 2019 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Discovery House Crossley Road Stockport SK4 5BH on 31 May 2019