DORCHESTER FLATS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02510608 |
Category | Private Limited Company |
Incorporated | 11 Jun 1990 |
Age | 33 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
DORCHESTER FLATS MANAGEMENT COMPANY LIMITED is an active private limited company with number 02510608. It was incorporated 33 years, 11 months, 21 days ago, on 11 June 1990. The company address is C/O Towers + Gornall Ltd River View, 96 High Street C/O Towers + Gornall Ltd River View, 96 High Street, Preston, PR3 1WZ, Lancashire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Termination director company with name termination date
Date: 14 Nov 2022
Action Date: 12 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-12
Officer name: Hilary Stone
Documents
Termination secretary company with name termination date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tag Secretarial Ltd
Termination date: 2022-08-15
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-22
Old address: Abacus House Rope Walk Garstang Preston Lancashire PR3 1NS
New address: C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ
Documents
Change corporate secretary company with change date
Date: 22 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tag Secretarial Ltd
Change date: 2022-08-15
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vera Welsby
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Termination director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bateson
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Stone
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change corporate secretary company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-06-11
Officer name: Tag Secretarial Ltd
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: John Kenyon Bateson
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Hesketh
Change date: 2010-06-11
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 12/06/2008 from abacus house the rope walk garstane preston PR3 1NS
Documents
Legacy
Date: 12 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john bateson / 04/09/2002
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / tag secretarial LTD / 13/06/2007
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/07; no change of members
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: 159 dorchester road garstang preston lancashire PR3 1FE
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 01 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 287
Description: Registered office changed on 20/05/04 from: 151 dorchester road garstang preston lancashire PR3 1FE
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 10/09/02 from: 159 dorchester rd garstang preston lancs PR3 1FE
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 15 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Sep 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/00; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 18 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 16 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/98; change of members
Documents
Accounts with accounts type full
Date: 15 Sep 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 20 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/97; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/96; change of members
Documents
Accounts with accounts type full
Date: 12 Oct 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 22 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/95; change of members
Documents
Legacy
Date: 18 Jan 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Sep 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/94; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 17 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/93; change of members
Documents
Accounts with accounts type full
Date: 24 Sep 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 20 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Aug 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 24 Jun 1991
Category: Annual-return
Type: 363b
Description: Return made up to 11/06/91; full list of members
Documents
Legacy
Date: 07 Feb 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Some Companies
BUILDING & MAINTENANCE SERVICES LIMITED
22 & 23 MIDLAND COURT, CENTRAL,LEICESTERSHIRE,LE17 4PN
Number: | 02825406 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNWOODHSE,ORPINGTON,BR6 8QE
Number: | 01225065 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWENDRAETH VALLEY COMMUNITY ENTERPRISE LIMITED
NEATH PORT TALBOT COLLEGE,NEATH,SA10 7RF
Number: | 01915998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BLACKNEST GOLF & COUNTRY CLUB,ALTON,GU34 4QL
Number: | 11164293 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU
Number: | 11112770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SALISBURY HOUSE,LONDON,EC2M 5QQ
Number: | 07385324 |
Status: | ACTIVE |
Category: | Private Limited Company |