DENE HOUSE MANAGEMENT COMPANY LIMITED
Company number 02280545
- Company Overview for DENE HOUSE MANAGEMENT COMPANY LIMITED (02280545)
- Filing history for DENE HOUSE MANAGEMENT COMPANY LIMITED (02280545)
- People for DENE HOUSE MANAGEMENT COMPANY LIMITED (02280545)
- More for DENE HOUSE MANAGEMENT COMPANY LIMITED (02280545)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with updates | |
05 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
13 Dec 2023 | CH04 | Secretary's details changed for Stevenson Whyte on 1 December 2023 | |
24 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
09 Nov 2022 | AD01 | Registered office address changed from 168 Northenden Road Sale M33 3HE England to 384a Deansgate Manchester Greater Manchester M3 4LA on 9 November 2022 | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
09 Dec 2020 | CH01 | Director's details changed for Stuart Poole on 1 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
08 Nov 2019 | CH04 | Secretary's details changed for James Stevenson on 8 November 2019 | |
08 Nov 2019 | AP04 | Appointment of James Stevenson as a secretary on 8 November 2019 | |
08 Nov 2019 | TM02 | Termination of appointment of Graymarsh Property Services Limited as a secretary on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN to 168 Northenden Road Sale M33 3HE on 8 November 2019 | |
27 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
14 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |