DERING MANAGEMENT LIMITED

Company Documents

DateDescription
17/02/2217 February 2022 Micro company accounts made up to 2021-07-05

View Document

07/02/227 February 2022 Change of details for Rollo Limited as a person with significant control on 2021-10-25

View Document

19/11/2119 November 2021 Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-11-19

View Document

22/10/2122 October 2021 Registered office address changed from Wessex House Challeymead Business Park Bradford Road Melksham SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-22

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-03-31 to 2021-07-05

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

05/07/215 July 2021 Annual accounts for year ending 05 Jul 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/11/2018 November 2020 CESSATION OF JAMES CHRISTOPHER LASCELLES LUCAS AS A PSC

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLLO LIMITED

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM C/O OLD MILL ACCOUNTANCY LLP, WESSEX HOUSE CHALLEYMEAD BUSINESS PARK, BRADFORD ROAD MELKSHAM WILTSHIRE SN12 8BU ENGLAND

View Document

24/09/2024 September 2020 SHARE FOR SHARE EXCHANGE/SHARE TRANSFER 21/08/2020

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/07/192 July 2019 CESSATION OF CAROLINE SARAH VALLANCE AS A PSC

View Document

02/07/192 July 2019 CESSATION OF BRIAN VALLANCE AS A PSC

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER LACELLES LUCAS

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER LACELLES LUCAS / 26/06/2019

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE SARAH VALLANCE

View Document

13/05/1913 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN VALLANCE

View Document

13/05/1913 May 2019 CESSATION OF DERING MANAGEMENT HOLDINGS LIMITED AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH VALLANCE / 23/07/2018

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERING MANAGEMENT HOLDINGS LIMITED

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN VALLANCE

View Document

27/03/1927 March 2019 CESSATION OF CURZON 2017 LIMITED AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF BRIAN VALLANCE AS A PSC

View Document

27/03/1927 March 2019 CESSATION OF CAROLINE SARAH VALLANCE AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURZON 2017 LIMITED

View Document

21/02/1921 February 2019 ADOPT ARTICLES 07/02/2019

View Document

21/02/1921 February 2019 CONSOLIDATION 07/02/19

View Document

19/02/1919 February 2019 CONSOLIDATION 07/02/19

View Document

19/02/1919 February 2019 CONSOLIDATION 07/02/19

View Document

19/02/1919 February 2019 CONSOLIDATION 07/02/19

View Document

19/02/1919 February 2019 CONSOLIDATION 07/02/19

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE VALLANCE

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNABEL LUCAS

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LUCAS

View Document

15/08/1815 August 2018 ADOPT ARTICLES 24/07/2018

View Document

06/08/186 August 2018 26/07/18 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

28/03/1728 March 2017 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