Advanced company searchLink opens in new window

DEARNE RESIDENTIAL LTD

Company number 10571272

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
10 Jun 2020 TM01 Termination of appointment of Paul Edward Mursell as a director on 10 June 2020
10 Jun 2020 AP01 Appointment of Mr Andrew James Holt as a director on 10 June 2020
05 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with updates
18 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 TM01 Termination of appointment of Jeremy Ian Spring as a director on 10 October 2018
02 Mar 2018 PSC02 Notification of International Assets & Resources Limited as a person with significant control on 26 February 2018
02 Mar 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 134
01 Mar 2018 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 1 March 2018
22 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
14 Dec 2017 PSC04 Change of details for Mr Jeremy Ian Spring as a person with significant control on 14 December 2017
14 Dec 2017 CH01 Director's details changed for Mr Jeremy Ian Spring on 14 December 2017
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 17/11/2017
27 Nov 2017 MR01 Registration of charge 105712720003, created on 17 November 2017
23 Nov 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
20 Jul 2017 MR01 Registration of charge 105712720002, created on 18 July 2017
19 May 2017 MR01 Registration of charge 105712720001, created on 19 May 2017
18 Jan 2017 AP01 Appointment of Mr Paul Edward Mursell as a director on 18 January 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted