THE DURLERS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/11/1923 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED DEXTERS LONDON LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY DEXTERS

View Document

25/01/1925 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CJ INTERNATIONAL PROPERTY AGENCY LTD / 25/01/2019

View Document

25/01/1925 January 2019 CHANGE CORPORATE AS SECRETARY

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM CJ DELEMERE 418 MUSWELL HILL BROADWAY LONDON N10 1DJ ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

20/08/1820 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CORPORATE SECRETARY APPOINTED CJ INTERNATIONAL PROPERTY AGENCY LTD

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, SECRETARY CJ INTERNATIONAL PROPERTY AGENCY LTD

View Document

19/04/1719 April 2017 SECRETARY APPOINTED CJ INTERNATIONAL PROPERTY AGENCY LTD

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET CHIN-AH-SANG

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR TONY LAVELLE

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR KEITH MICHAEL PACKWOOD

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MRS MARGARET JANE CHIN-AH-SANG

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH PACKWOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/01/167 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM C/O OM PROPERTY MANAGEMENT LIMITED MARBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID COULTER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY OM PROPERTY MANAGEMENT LIMITED

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/10/1114 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

09/11/109 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 15/10/2010

View Document

11/10/1011 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL PACKWOOD / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL OM LIMITED / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS COULTER / 01/10/2009

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9EX

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 07/10/07; CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 RETURN MADE UP TO 07/10/06; NO CHANGE OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/10/04; CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

08/10/048 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 S366A DISP HOLDING AGM 10/05/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/10/00; CHANGE OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 07/10/99; CHANGE OF MEMBERS

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 07/10/97; CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 07/10/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: CBH MANAGEMENT PO BOX 63,668 HITCHIN ROAD LUTON BEDS LU2 7XL

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 07/10/95; CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 07/10/94; CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 07/10/92; FULL LIST OF MEMBERS

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 07/10/91; NO CHANGE OF MEMBERS

View Document

28/06/9128 June 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: CONNOLLY HOUSE SARUM ROAD LUTON BEDFORDSHIRE LU3 2RD

View Document

02/06/912 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/912 June 1991 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 RETURN MADE UP TO 07/10/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 3 WOBURN STREET AMPTHILL BEDS MK45 2HS

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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