Download leads from Nexok and grow your business. Find out more

Duodecim Residents Management Company Limited

Documents

Total Documents105
Total Pages270

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with no updates
17 September 2023Accounts for a dormant company made up to 31 December 2022
24 February 2023Registered 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 24 February 2023
12 January 2023Confirmation statement made on 11 December 2022 with no updates
3 October 2022Appointment of Mr Christopher Michael Davies as a director on 1 October 2022
21 September 2022Accounts for a dormant company made up to 31 December 2021
24 July 2022Termination of appointment of James Dennis Briaris as a director on 22 July 2022
24 July 2022Termination of appointment of Peter Maurice Sellwood as a director on 22 July 2022
8 June 2022Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 8 June 2022
8 June 2022Appointment of Spg Property Ltd as a secretary on 8 June 2022
24 May 2022Registered 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 24 May 2022
22 March 2022Registered 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 22 March 2022
22 March 2022Appointment of Pm Property Services (Wessex) Ltd as a secretary on 22 March 2022
22 March 2022Termination of appointment of Richard James Mills as a secretary on 22 March 2022
12 January 2022Confirmation statement made on 11 December 2021 with no updates
5 November 2021Accounts for a dormant company made up to 31 December 2020
18 January 2021Confirmation statement made on 11 December 2020 with no updates
31 December 2020Accounts for a dormant company made up to 31 December 2019
18 December 2019Confirmation statement made on 11 December 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
16 January 2019Confirmation statement made on 11 December 2018 with no updates
29 September 2018Micro company accounts made up to 31 December 2017
2 June 2018Appointment of Mr Peter Maurice Sellwood as a director on 30 May 2018
21 December 2017Confirmation statement made on 11 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
1 January 2017Confirmation statement made on 11 December 2016 with updates
1 January 2017Confirmation statement made on 11 December 2016 with updates
11 August 2016Micro company accounts made up to 31 December 2015
11 August 2016Micro company accounts made up to 31 December 2015
15 April 2016Termination of appointment of Martin Perry as a secretary on 15 April 2016
15 April 2016Appointment of Mr Richard James Mills as a secretary on 15 April 2016
15 April 2016Registered office address changed from 1 Belmont Bath BA1 5DZ to G/Foor, Clays End Barn G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 15 April 2016
15 April 2016Registered office address changed from 1 Belmont Bath BA1 5DZ to G/Foor, Clays End Barn G/Floor, Clays End Barn Newton St. Loe Bath BA2 9DE on 15 April 2016
15 April 2016Appointment of Mr Richard James Mills as a secretary on 15 April 2016
15 April 2016Termination of appointment of Martin Perry as a secretary on 15 April 2016
14 December 2015Annual return made up to 11 December 2015 no member list
14 December 2015Annual return made up to 11 December 2015 no member list
3 August 2015Accounts for a dormant company made up to 31 December 2014
3 August 2015Accounts for a dormant company made up to 31 December 2014
22 December 2014Annual return made up to 11 December 2014 no member list
22 December 2014Annual return made up to 11 December 2014 no member list
14 January 2014Accounts for a dormant company made up to 31 December 2013
14 January 2014Accounts for a dormant company made up to 31 December 2013
18 December 2013Annual return made up to 11 December 2013 no member list
18 December 2013Annual return made up to 11 December 2013 no member list
6 February 2013Accounts for a dormant company made up to 31 December 2012
6 February 2013Accounts for a dormant company made up to 31 December 2012
19 December 2012Annual return made up to 11 December 2012 no member list
19 December 2012Annual return made up to 11 December 2012 no member list
8 February 2012Accounts for a dormant company made up to 31 December 2011
8 February 2012Accounts for a dormant company made up to 31 December 2011
20 December 2011Annual return made up to 11 December 2011 no member list
20 December 2011Annual return made up to 11 December 2011 no member list
16 September 2011Accounts for a dormant company made up to 31 December 2010
16 September 2011Accounts for a dormant company made up to 31 December 2010
10 August 2011Termination of appointment of Om Property Management Limited as a secretary
10 August 2011Termination of appointment of Om Property Management Limited as a secretary
10 August 2011Appointment of Mr Martin Perry as a secretary
10 August 2011Appointment of Mr Martin Perry as a secretary
2 August 2011Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom on 2 August 2011
2 August 2011Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom on 2 August 2011
2 August 2011Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Lane Luton LU2 9EX United Kingdom on 2 August 2011
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 16 June 2011
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace London NW6 4RR on 16 June 2011
14 December 2010Annual return made up to 11 December 2010 no member list
14 December 2010Annual return made up to 11 December 2010 no member list
13 December 2010Secretary's details changed for Peverel Om Limited on 4 March 2010
13 December 2010Secretary's details changed for Peverel Om Limited on 4 March 2010
13 December 2010Secretary's details changed for Peverel Om Limited on 4 March 2010
30 June 2010Accounts for a dormant company made up to 31 December 2009
30 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Appointment of Ms Joan Easton as a director
11 June 2010Appointment of Ms Joan Easton as a director
4 June 2010Appointment of Mrs Elizabeth Mary Snelus as a director
4 June 2010Appointment of Mrs Elizabeth Mary Snelus as a director
4 June 2010Appointment of Mrs Shelagh Elizabeth Mary Bamford as a director
4 June 2010Appointment of Mrs Shelagh Elizabeth Mary Bamford as a director
3 June 2010Termination of appointment of Barry Stiles as a director
3 June 2010Termination of appointment of Stanley Hill as a director
3 June 2010Appointment of Dr James Briaris as a director
3 June 2010Appointment of Dr James Briaris as a director
3 June 2010Termination of appointment of Barry Stiles as a director
3 June 2010Termination of appointment of Stanley Hill as a director
1 March 2010Director's details changed for Mark Harding on 26 February 2010
1 March 2010Annual return made up to 11 December 2009 no member list
1 March 2010Registered office address changed from C/O Peverel Om Limited Marlborough House, Wigmore Place Wigmore Lane Luton LU2 9EX on 1 March 2010
1 March 2010Registered office address changed from C/O Peverel Om Limited Marlborough House, Wigmore Place Wigmore Lane Luton LU2 9EX on 1 March 2010
1 March 2010Registered office address changed from C/O Peverel Om Limited Marlborough House, Wigmore Place Wigmore Lane Luton LU2 9EX on 1 March 2010
1 March 2010Annual return made up to 11 December 2009 no member list
1 March 2010Director's details changed for Mark Harding on 26 February 2010
23 February 2010Appointment of Peverel Om Limited as a secretary
23 February 2010Appointment of Peverel Om Limited as a secretary
6 January 2010Appointment of Stanley Gavin Hill as a director
6 January 2010Appointment of Stanley Gavin Hill as a director
6 January 2010Appointment of Barry Stiles as a director
6 January 2010Appointment of Barry Stiles as a director
6 January 2010Termination of appointment of Mark Harding as a director
6 January 2010Termination of appointment of Mark Harding as a director
19 December 2008Director appointed mark charles harding
19 December 2008Director appointed mark charles harding
18 December 2008Appointment terminated director andrew davis
18 December 2008Appointment terminated director andrew davis
11 December 2008Incorporation
11 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing