DURNFORD MANAGEMENT COMPANY LIMITED

13 Haddington Road, Plymouth, PL2 1RP, England
StatusACTIVE
Company No.03907554
CategoryPrivate Limited Company
Incorporated17 Jan 2000
Age24 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

DURNFORD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03907554. It was incorporated 24 years, 4 months, 3 days ago, on 17 January 2000. The company address is 13 Haddington Road, Plymouth, PL2 1RP, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Louise Moseley

Termination date: 2022-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Sim

Termination date: 2022-07-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon James Pittman

Change date: 2022-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Dean

Appointment date: 2022-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-27

Old address: C/O Stephen Nichols Flat 2 st Paul's Court 56 Manchester Street London W1U 3AF

New address: 13 Haddington Road Plymouth PL2 1RP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-09

Officer name: Miss Katherine Louise Moseley

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Katherine Louise Moseley

Change date: 2019-03-09

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Viola Elaine Storr

Appointment date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mr Leon Sim

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Robert Chamberlain Nichols

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-27

Officer name: Miss Katherine Louise Moseley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Miss Katherine Louise Moseley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon James Pittman

Appointment date: 2018-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Ruff

Appointment date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Duncan Charles Johnston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-12

Officer name: Mr Stephen Robert Chamberlain Nichols

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-12

Officer name: Mr Stephen Robert Chamberlain Nichols

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-12

Old address: 18 Glenhurst Road Plymouth Devon PL3 5LT

New address: C/O Stephen Nichols Flat 2 St Paul's Court 56 Manchester Street London W1U 3AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2011

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2010

Action Date: 04 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-04

Old address: 90 Durnford Street, Stonehouse Plymouth Devon PL1 3QW

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Chamberlain Nichols

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Robert Chamberlain Nichols

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Weber

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosemary Ferguson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Weber

Change date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 09 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Charles Johnston

Change date: 2010-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: 100 durnford street stonehouse plymouth devon PL1 3QP

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 12/10/05 from: apt 28 leading edge 80 hotwell road bristol avon BS8 4UJ

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 03/11/03 from: vivash hunt 19-21 central road worcester park surrey KT4 8EH

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Restoration order of court

Date: 10 Oct 2003

Category: Restoration

Type: AC92

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/03; full list of members

Documents

Legacy

Date: 10 Oct 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 10/10/03 from: 25 bedford row london WC1R 4HE

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/02; full list of members

Documents

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/01; full list of members

Documents

Accounts with accounts type total exemption full

Date: 10 Oct 2003

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2003

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Gazette dissolved compulsary

Date: 15 Jan 2002

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2001

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN ENTERPRISES UK LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:09911501
Status:ACTIVE
Category:Private Limited Company

FAYOUMI POULTRY LIMITED

POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ

Number:07484281
Status:ACTIVE
Category:Private Limited Company

KOMO SERVICES (WEST MIDLANDS) LIMITED

MOUNTFIELD HOUSE,KINGSWINFORD,DY6 8AL

Number:08649235
Status:ACTIVE
Category:Private Limited Company

RK INSPECTION LIMITED

28 MYRTLE PLACE,HALIFAX,HX2 8HL

Number:09252473
Status:ACTIVE
Category:Private Limited Company

SCHOFIELD EDUCATION LIMITED

1 FISHER LANE,NOTTINGHAM,NG13 8BQ

Number:09641780
Status:ACTIVE
Category:Private Limited Company
Number:RC000758
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source