DURRANTS MANAGEMENT LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Accounts for a small company made up to 2024-12-31

View Document (might not be available)

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document (might not be available)

07/02/257 February 2025 Director's details changed for Mr Nicholas William John Edwards on 2025-02-07

View Document (might not be available)

14/01/2514 January 2025 Appointment of Mr Nicholas William John Edwards as a director on 2025-01-14

View Document (might not be available)

14/01/2514 January 2025 Termination of appointment of James Stuart Bunce as a director on 2025-01-13

View Document

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document (might not be available)

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document (might not be available)

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document (might not be available)

09/03/239 March 2023 Satisfaction of charge 075385660001 in full

View Document (might not be available)

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document (might not be available)

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document (might not be available)

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document (might not be available)

28/02/2228 February 2022 Secretary's details changed for Inspired Villages Group Limited on 2022-01-03

View Document (might not be available)

11/01/2211 January 2022 Appointment of Mr Stephen Paul Halliwell as a director on 2022-01-01

View Document (might not be available)

09/08/219 August 2021 Registration of charge 075385660001, created on 2021-08-03

View Document (might not be available)

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document (might not be available)

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH COCKELL

View Document (might not be available)

10/07/1910 July 2019 DIRECTOR APPOINTED MR MARK EDWARD EUSTACE

View Document (might not be available)

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART BUNCE / 23/02/2019

View Document (might not be available)

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document (might not be available)

24/12/1824 December 2018 CORPORATE SECRETARY APPOINTED INSPIRED VILLAGES GROUP LIMITED

View Document (might not be available)

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document (might not be available)

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document (might not be available)

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BAYLISS

View Document (might not be available)

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WIDRIG

View Document (might not be available)

11/12/1711 December 2017 DIRECTOR APPOINTED MR KEITH HENRY COCKELL

View Document (might not be available)

11/12/1711 December 2017 DIRECTOR APPOINTED MR JAMES STUART BUNCE

View Document (might not be available)

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARRY

View Document (might not be available)

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARRY

View Document (might not be available)

04/12/174 December 2017 DIRECTOR APPOINTED MR ROBERT DAVID WIDRIG

View Document (might not be available)

04/12/174 December 2017 DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS

View Document (might not be available)

03/12/173 December 2017 APPOINTMENT TERMINATED, SECRETARY HELICAL REGISTRARS LIMITED

View Document (might not be available)

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS

View Document (might not be available)

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURPHY

View Document (might not be available)

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MOSS

View Document (might not be available)

03/12/173 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONNING-SNOOK

View Document (might not be available)

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 5 HANOVER SQUARE LONDON W1S 1HQ ENGLAND

View Document (might not be available)

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM UNIT 3, CEDARS OFFICE PARK BUTT LANE NORMANTON ON SOAR LEICESTERSHIRE LE12 5EE UNITED KINGDOM

View Document (might not be available)

22/11/1722 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document (might not be available)

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document (might not be available)

27/07/1727 July 2017 DIRECTOR APPOINTED MATTHEW CHARLES BONNING-SNOOK

View Document (might not be available)

27/07/1727 July 2017 DIRECTOR APPOINTED JAMES RICHARD MOSS

View Document (might not be available)

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WALKER

View Document (might not be available)

16/03/1716 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 15/03/2017

View Document (might not be available)

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document (might not be available)

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANDREW PARRY / 06/03/2017

View Document (might not be available)

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document (might not be available)

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WARREN

View Document (might not be available)

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MURPHY JOHN TIMOTHY / 22/03/2016

View Document (might not be available)

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MICHAEL WARREN / 26/02/2016

View Document (might not be available)

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document (might not be available)

26/02/1626 February 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document (might not be available)

07/01/167 January 2016 CORPORATE SECRETARY APPOINTED HELICAL REGISTRARS LIMITED

View Document (might not be available)

07/01/167 January 2016 DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER

View Document (might not be available)

07/01/167 January 2016 DIRECTOR APPOINTED WILLIAM ANDREW PARRY

View Document (might not be available)

07/01/167 January 2016 DIRECTOR APPOINTED MURPHY JOHN TIMOTHY

View Document (might not be available)

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SUITES 143-145 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document (might not be available)

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER RAND

View Document (might not be available)

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELTON

View Document (might not be available)

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

13/10/1513 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document (might not be available)

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BANFIELD

View Document (might not be available)

12/05/1512 May 2015 DIRECTOR APPOINTED MR STEPHEN LIONEL HAZELTON

View Document (might not be available)

31/03/1531 March 2015 DIRECTOR APPOINTED MR DOUGLAS MICHAEL WARREN

View Document (might not be available)

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document (might not be available)

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document (might not be available)

17/03/1417 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document (might not be available)

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MEYLER

View Document (might not be available)

17/03/1417 March 2014 DIRECTOR APPOINTED MR SIMON PHILIP BANFIELD

View Document (might not be available)

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document (might not be available)

08/03/138 March 2013 SAIL ADDRESS CREATED

View Document (might not be available)

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document (might not be available)

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document (might not be available)

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document (might not be available)

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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