Advanced company searchLink opens in new window

11 DENNINGTON PARK ROAD LIMITED

Company number 10156910

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)
14 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
16 Jul 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
21 May 2024 PSC02 Notification of Babylon Seven Real Estate Limited as a person with significant control on 25 April 2024
21 May 2024 PSC02 Notification of Salus Holdco Limited as a person with significant control on 25 April 2024
21 May 2024 PSC09 Withdrawal of a person with significant control statement on 21 May 2024
17 May 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • GBP 84
02 May 2024 MR04 Satisfaction of charge 101569100005 in full
02 May 2024 MR04 Satisfaction of charge 101569100006 in full
30 Apr 2024 TM01 Termination of appointment of Ashley Abinger Whittome as a director on 25 April 2024
30 Apr 2024 AP03 Appointment of Mrs Jacqueline Anne Thomson as a secretary on 25 April 2024
29 Apr 2024 CERTNM Company name changed sig dennington park road LIMITED\certificate issued on 29/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-25
29 Apr 2024 TM01 Termination of appointment of Philip Harmer as a director on 25 April 2024
29 Apr 2024 TM01 Termination of appointment of Stephen Masters as a director on 25 April 2024
29 Apr 2024 AP01 Appointment of Mr Ashley Abinger Whittome as a director on 25 April 2024
29 Apr 2024 AP01 Appointment of Mr Archie John Lord as a director on 25 April 2024
29 Apr 2024 AP01 Appointment of Mr Ofir Ben Menahem as a director on 25 April 2024
29 Apr 2024 AD01 Registered office address changed from 590 Green Lanes London N13 5RY England to Lower Wield House Lower Wield Alresford Hampshire SO24 9RX on 29 April 2024
26 Apr 2024 MR01 Registration of charge 101569100007, created on 25 April 2024
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 84
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 83
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 82
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 81
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 80
15 Apr 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 79