Advanced company searchLink opens in new window

FORTY-SIX DENNINGTON PARK ROAD LIMITED

Company number 01137158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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