DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED
Company number 11989483
- Company Overview for DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED (11989483)
- Filing history for DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED (11989483)
- People for DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED (11989483)
- More for DEWSBERRY GARDENS (LITTLE THETFORD) RESIDENTS COMPANY LIMITED (11989483)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
12 Nov 2024 | AD01 | Registered office address changed from Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024 | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mrs Stephanie Long on 14 July 2023 | |
14 Jul 2023 | CH04 | Secretary's details changed for Flaxfields Secretarial Limited on 14 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from 1 Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England to Fordham House - Flaxfields Newmarket Road Fordham Ely CB7 5LL on 14 July 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
21 Dec 2022 | AP01 | Appointment of Mrs Stephanie Long as a director on 1 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Annington Nominees Limited as a director on 1 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of James William Hamand as a director on 1 December 2022 | |
20 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
01 Dec 2022 | PSC07 | Cessation of Annington Nominees Limited as a person with significant control on 1 December 2022 | |
01 Dec 2022 | AP04 | Appointment of Flaxfields Secretarial Limited as a secretary on 1 December 2022 | |
01 Dec 2022 | TM02 | Termination of appointment of Preim Limited as a secretary on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from Unit 8 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT United Kingdom to 1 Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ on 1 December 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Dec 2021 | AP01 | Appointment of Mr James William Hamand as a director on 1 December 2021 | |
02 Dec 2021 | TM01 | Termination of appointment of Nicholas Peter Vaughan as a director on 1 December 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates |