Advanced company searchLink opens in new window

DENE HALL MANAGEMENT COMPANY LIMITED

Company number 10425905

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 2023 AA Micro company accounts made up to 31 October 2023
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with updates
27 Mar 2023 AAMD Amended total exemption full accounts made up to 31 October 2022
18 Nov 2022 AA Micro company accounts made up to 31 October 2022
09 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 31 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 October 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 PSC01 Notification of Christopher John Burgess as a person with significant control on 8 July 2018
15 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2018 AA Accounts for a dormant company made up to 31 October 2017
13 Sep 2018 AD01 Registered office address changed from Flat 6 Dene Hall 269 Malling Road Snodland Kent ME6 5LE United Kingdom to 23 Holborough Road Snodland Kent ME6 5PA on 13 September 2018
11 Sep 2018 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG England to Flat 6 Dene Hall 269 Malling Road Snodland Kent ME6 5LE on 11 September 2018
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 TM01 Termination of appointment of Christine Elaine Dunn as a director on 6 June 2018
09 Jul 2018 PSC07 Cessation of Christine Elaine Dunn as a person with significant control on 6 June 2018
09 Jul 2018 AP01 Appointment of Mr Christopher John Burgess as a director on 8 July 2018
21 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
08 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-13
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 8
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)