- Company Overview for 11 DENNINGTON PARK ROAD LIMITED (10156910)
- Filing history for 11 DENNINGTON PARK ROAD LIMITED (10156910)
- People for 11 DENNINGTON PARK ROAD LIMITED (10156910)
- Charges for 11 DENNINGTON PARK ROAD LIMITED (10156910)
- More for 11 DENNINGTON PARK ROAD LIMITED (10156910)
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
|
|
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
|
|
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
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|
|
15 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 10 April 2024
|