142 DAWES ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewTermination of appointment of Chahid Jarmouni as a director on 2025-03-27

View Document

14/02/2514 February 2025 Cessation of Jesse Peter Mina as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Appointment of Oliver David Harrison as a director on 2025-02-07

View Document

13/02/2513 February 2025 Termination of appointment of Jesse Peter Mina as a director on 2025-02-07

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2022-10-04

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Compulsory strike-off action has been discontinued

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/01/255 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/02/238 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Appointment of Mr Jesse Peter Mina as a director on 2022-10-18

View Document

18/10/2218 October 2022 Notification of Jesse Peter Mina as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

18/10/2218 October 2022 Termination of appointment of Georgia Emily Mitchell as a director on 2022-10-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Cessation of William Angus Hayter as a person with significant control on 2021-06-17

View Document

03/11/213 November 2021 Termination of appointment of William Angus Hayter as a director on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Miss Georgia Emily Mitchell as a director on 2021-06-17

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

03/11/213 November 2021 Cessation of William Charles Highmore Crone as a person with significant control on 2021-01-10

View Document

03/11/213 November 2021 Termination of appointment of William Charles Highmore Crone as a director on 2021-11-03

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR WILLIAM ANGUS HAYTER

View Document

14/10/1814 October 2018 SECRETARY APPOINTED MR WILLIAM CHARLES HIGHMORE CRONE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

05/02/185 February 2018 CESSATION OF LAUREN AMY SANDERS AS A PSC

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR LAUREN SAUNDERS

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANGUS HAYTER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CHAHID JARMOUNI

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAJAR GUEDIRA

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 2 OLD HOUSE CLOSE WIMBLEDON SW19 5AW UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

19/08/1619 August 2016 ARTICLES OF ASSOCIATION

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN STENT

View Document

22/07/1622 July 2016 ADOPT ARTICLES 06/07/2016

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED WILLIAM CHARLES HIGHMORE CRONE

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED LAUREN AMY SAUNDERS

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED HAJAR GUEDIRA

View Document

11/07/1611 July 2016 ADOPT ARTICLES 02/04/2016

View Document

12/03/1612 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1527 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company