ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED
Company number 09100076
- Company Overview for ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED (09100076)
- Filing history for ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED (09100076)
- People for ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED (09100076)
- More for ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED (09100076)
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) |
---|---|---|---|
19 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Dec 2023 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 7 December 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
24 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr James Terence Hood as a director on 7 September 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
17 Mar 2022 | AP01 | Appointment of Mrs Ann Gillian Lewis as a director on 4 March 2022 | |
07 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
23 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
23 Sep 2021 | PSC07 | Cessation of Redrow Homes Limited as a person with significant control on 23 September 2021 | |
02 Jul 2021 | CH04 | Secretary's details changed for Fairfield Company Secretaries Limited on 2 July 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from The Maltings Hyde Hall Farm Sandon SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 15 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 Oct 2019 | AP01 | Appointment of Mrs Nicola Jayne Picton as a director on 29 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Mark Hesketh as a director on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Paul Challinor as a director on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Andrew Morgan as a director on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Wayne Rees as a director on 23 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Christopher Jones as a director on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Anthony Ralph as a director on 23 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Kevin Jones as a director on 23 October 2019 |