DANCY MEWS MANAGEMENT COMPANY 2011 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewChange of details for Mrs Claire Louise Dixon as a person with significant control on 2025-08-13

View Document

27/08/2527 August 2025 NewChange of details for Mr Richard Douglas Thomas Dixon as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Richard Douglas Thomas Dixon as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Claire Louise Dixon as a person with significant control on 2025-08-13

View Document

30/05/2530 May 2025 Director's details changed for Mr Richard Douglas Thomas Dixon on 2025-05-15

View Document

27/05/2527 May 2025 Director's details changed for Mr Richard Douglas Thomas Dixon on 2025-05-27

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-03-19 with updates

View Document

25/06/2425 June 2024 Registered office address changed from Bryher Dousland Yelverton Devon PL20 6PD to 5 Dancy Mews Brook Street Tavistock Devon PL19 0BY on 2024-06-25

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-03-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROY JEGGO

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

07/11/137 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 31/05/11 STATEMENT OF CAPITAL GBP 5

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/03/1226 March 2012 31/05/11 STATEMENT OF CAPITAL GBP 4

View Document

26/03/1226 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED ROY JEGGO

View Document

05/04/115 April 2011 DIRECTOR APPOINTED BRENDA JANE FLETCHER

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM OYEZ HOUSE 7 SPA ROAD LONDON SE16 3QQ ENGLAND

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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