DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06770721 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for DUODECIM RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on Apr 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Appointment of Mr Toby Adrian Matheson Bain as a director on Aug 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Davies as a director on Aug 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on Feb 24, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Davies as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of James Dennis Briaris as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Maurice Sellwood as a director on Jul 22, 2022 | 1 pages | TM01 | ||
Appointment of Spg Property Ltd as a secretary on Jun 08, 2022 | 2 pages | AP04 | ||
Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on Jun 08, 2022 | 1 pages | TM02 | ||
Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1B, the Old Brushworks 56 Pickwick Road Corsham SN13 9BX on May 24, 2022 | 2 pages | AD01 | ||
Appointment of Pm Property Services (Wessex) Ltd as a secretary on Mar 22, 2022 | 2 pages | AP04 | ||
Registered office address changed from G/Foor, Clays End Barn G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on Mar 22, 2022 | 1 pages | AD01 | ||
Termination of appointment of Richard James Mills as a secretary on Mar 22, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0