FORTY-SIX DENNINGTON PARK ROAD LIMITED
Company number 01137158
- Company Overview for FORTY-SIX DENNINGTON PARK ROAD LIMITED (01137158)
- Filing history for FORTY-SIX DENNINGTON PARK ROAD LIMITED (01137158)
- People for FORTY-SIX DENNINGTON PARK ROAD LIMITED (01137158)
- More for FORTY-SIX DENNINGTON PARK ROAD LIMITED (01137158)
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) |
---|---|---|---|
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 May 2014 | AP03 | Appointment of Mr Kimberley Darlington Thomas as a secretary | |
02 May 2014 | TM02 | Termination of appointment of Kenneth Edmondson as a secretary | |
11 Nov 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
21 Nov 2011 | AP03 | Appointment of Mr Kenneth John Edmondson as a secretary | |
21 Nov 2011 | TM02 | Termination of appointment of Kimberley Thomas as a secretary | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
30 Mar 2010 | AP01 | Appointment of Mr David Melvin Lipsitz as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Clark Mcpherson as a director | |
09 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Virginia Clare Walker on 25 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Kimberley Darlington Thomas on 25 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Christopher Neal Walker on 25 October 2009 |