- Company Overview for DENMEAD MILL CLOSE RESIDENTS LTD (11283653)
- Filing history for DENMEAD MILL CLOSE RESIDENTS LTD (11283653)
- People for DENMEAD MILL CLOSE RESIDENTS LTD (11283653)
- More for DENMEAD MILL CLOSE RESIDENTS LTD (11283653)
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 2024 | TM01 | Termination of appointment of Simon Richard Barnard as a director on 9 September 2024 | |
09 Sep 2024 | AP01 | Appointment of Ms Caroline Jane Ross as a director on 9 September 2024 | |
22 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
03 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
09 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 May 2022 | AD01 | Registered office address changed from 66 Mill Close Denmead Waterlooville PO7 6PE England to 10 Harrier Close Waterlooville PO8 9BZ on 9 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
11 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
14 Jun 2021 | TM01 | Termination of appointment of Beata Hosszu as a director on 14 June 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Derek John Prosser as a director on 14 June 2021 | |
13 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Oct 2020 | AD01 | Registered office address changed from 66 66 Mill Close Denmead Waterlooville Hampshire PO7 6PE United Kingdom to 66 Mill Close Denmead Waterlooville PO7 6PE on 25 October 2020 | |
05 Jul 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from Brenmar Unit 7, Waltham Business Park, Brickyard Road Swanmore Southampton Hampshire SO32 2SA England to 66 66 Mill Close Denmead Waterlooville Hampshire PO7 6PE on 30 June 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Lewis Charles Davies as a director on 12 June 2020 | |
21 Feb 2020 | AP01 | Appointment of Ms Beata Hosszu as a director on 21 February 2020 | |
07 Feb 2020 | PSC08 | Notification of a person with significant control statement | |
07 Feb 2020 | TM01 | Termination of appointment of Mark Wesley Harvey as a director on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Ronald Joseph Willis as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Brenda Maureen Willis as a person with significant control on 7 February 2020 | |
07 Feb 2020 | PSC07 | Cessation of Mark Wesley Harvey as a person with significant control on 7 February 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Simon Richard Barnard as a director on 7 February 2020 |