- Company Overview for DERSINGHAM ROAD HOLDINGS LIMITED (00402288)
- Filing history for DERSINGHAM ROAD HOLDINGS LIMITED (00402288)
- People for DERSINGHAM ROAD HOLDINGS LIMITED (00402288)
- Charges for DERSINGHAM ROAD HOLDINGS LIMITED (00402288)
- More for DERSINGHAM ROAD HOLDINGS LIMITED (00402288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | AD01 | Registered office address changed from Knill James One Bell Lane Lewes East Sussex BN7 1JU to One Bell Lane United Kingdom Lewes East Sussex BN7 1JU on 9 October 2024 | |
05 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
05 Apr 2024 | CH01 | Director's details changed for Mr Robert Ernest Donald Irvin on 3 April 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Nov 2022 | MR01 | Registration of charge 004022880059, created on 11 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 004022880060, created on 11 November 2022 | |
18 Nov 2022 | MR01 | Registration of charge 004022880061, created on 11 November 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2021 | MR04 | Satisfaction of charge 47 in full | |
13 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Apr 2020 | AP01 | Appointment of Mrs Dana Venice Grace Marie Irvin as a director on 6 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Robert Ernest Donald Irvin as a director on 6 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mrs Diana Hazel Thomas on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mrs Diana Hazel Thomas as a person with significant control on 18 July 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
13 Apr 2018 | PSC04 | Change of details for Mrs Diana Hazel Thomas as a person with significant control on 18 February 2018 |