DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED
Status | DISSOLVED |
Company No. | 01994228 |
Category | Private Limited Company |
Incorporated | 03 Mar 1986 |
Age | 38 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2024 |
Years | 3 months, 18 days |
SUMMARY
DALMENY COURT MANAGEMENT (SOUTHBOURNE) LIMITED is an dissolved private limited company with number 01994228. It was incorporated 38 years, 1 month, 24 days ago, on 03 March 1986 and it was dissolved 3 months, 18 days ago, on 09 January 2024. The company address is 10 Bridge Street, Christchurch, BH23 1EF, Dorset, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Change person director company with change date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-30
Officer name: Tracy Louise Shenton
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Witty
Change date: 2022-08-05
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-05
Officer name: Tracy Louise Shenton
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Shenton
Change date: 2022-08-05
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-05
Officer name: Rebecca Catherine White
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Address
Type: AD01
New address: 10 Bridge Street Christchurch Dorset BH23 1EF
Change date: 2022-08-05
Old address: 96-98 Castle Lane West Bournemouth Dorset BH9 3JU
Documents
Accounts with accounts type dormant
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Norman Mentz
Termination date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Norman Mentz
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Termination secretary company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Shenton
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracey Louise Shenton
Documents
Termination secretary company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Mentz
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Appoint person secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tracy Louise Shenton
Documents
Termination director company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephenson
Documents
Termination secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Mentz
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Witty
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Catherine White
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tracy Louise Shenton
Documents
Appoint person director company with name
Date: 23 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Shenton
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person secretary company with change date
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-29
Officer name: Mr Colin Norman Mentz
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Mr Colin Norman Mentz
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-29
Officer name: Graham Robin Stephenson
Documents
Legacy
Date: 11 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham stephenson / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 28/12/2008 from southbourne chambers 1-3 fishermans walk west southbourne bournemouth dorset BH6 3RD
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/02; full list of members
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Jun 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/00; full list of members
Documents
Legacy
Date: 02 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 30 Jul 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/97; no change of members
Documents
Legacy
Date: 23 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/96; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type small
Date: 26 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/95; change of members
Documents
Accounts with accounts type small
Date: 04 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/94; no change of members
Documents
Legacy
Date: 06 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/93; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type full
Date: 23 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 11 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/05/92; no change of members
Documents
Accounts with accounts type full
Date: 21 Jun 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 21 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 29/05/91; no change of members
Documents
Accounts with accounts type full
Date: 22 May 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 22 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 29/05/90; full list of members
Documents
Accounts with accounts type full
Date: 12 Jul 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 12 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 05/07/89; no change of members
Documents
Some Companies
8 CENTRAL PARADE,HARROW,HA1 2TW
Number: | 06737852 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENFIELD & LOXLEY (BUILDERS) LIMITED
OLD BANK HOUSE 166 OXFORD ROAD,OXFORD,OX4 2LA
Number: | 07848896 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WELLAND WAY,NORTHAMPTON,NN5 7NB
Number: | 11892618 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROWAN COURT,NORWICH,NR7 8JD
Number: | 11018554 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 10500846 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,ISLINGTON,N1 2EU
Number: | 07101093 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |