54 DURNFORD ST MANAGMENT LTD

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of George Laurence Leidig as a director on 2025-06-12

View Document

12/06/2512 June 2025 Cessation of George Laurence Leidig as a person with significant control on 2025-06-12

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Registered office address changed from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England to 14 & 15 Southernhay West Exeter EX1 1PL on 2025-02-11

View Document

21/11/2421 November 2024 Cessation of Gavin Wilyman as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

21/11/2421 November 2024 Termination of appointment of Gavin Wilyman as a director on 2024-11-21

View Document

20/11/2420 November 2024 Appointment of Mr George Laurence Leidig as a director on 2024-11-20

View Document

20/11/2420 November 2024 Notification of George Laurence Leidig as a person with significant control on 2024-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIREND ALAN RASCH

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MR GAVIN WILYMAN

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE BALLARD

View Document

26/05/2126 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN WILYMAN

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED DR FIREND ALAN RASCH

View Document

26/05/2126 May 2021 DIRECTOR APPOINTED MISS JOANNE BALLARD

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR OMAR MEHDI

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR MEHDI

View Document

14/05/2114 May 2021 CESSATION OF AHMED CHAKMAKCHI AS A PSC

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR AHMED CHAKMAKCHI

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 39 BASEPOINT BUSINESS CENTRE YEOFORD WAY EXETER DEVON EX2 8LB ENGLAND

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/07/1931 July 2019 DISS40 (DISS40(SOAD))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 48 QUEEN STREET EXETER EX4 3SR ENGLAND

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNITS 6 & 7 BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER EX2 8LB ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM HIGHER LOWTON FARM BONDLEIGH NORTH TAWTON EX20 2AL UNITED KINGDOM

View Document

01/10/161 October 2016 ACQUISITION OF A CHARGE / CHARGE CODE 103197550001

View Document

09/08/169 August 2016 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