Advanced company searchLink opens in new window

DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED

Company number 10773200

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)
04 Mar 2024 CH01 Director's details changed for Mr Steven Francis Board on 1 March 2024
25 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
15 Jan 2024 AP04 Appointment of Kites Property Services Limited as a secretary on 1 January 2024
15 Jan 2024 TM02 Termination of appointment of Q1 Professional Services Limited as a secretary on 31 December 2023
15 Jan 2024 AD01 Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 15 January 2024
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
23 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
18 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
11 May 2021 AA Accounts for a dormant company made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
20 Apr 2020 AP04 Appointment of Q1 Professional Services Limited as a secretary on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from Flat 7 Queens Place Denzil Road Guildford GU2 7AT England to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 20 April 2020
24 Feb 2020 AP01 Appointment of Mr Steven Francis Board as a director on 24 February 2020
24 Feb 2020 PSC01 Notification of Richa Dhingra as a person with significant control on 24 February 2020
24 Feb 2020 PSC01 Notification of Steven Francis Board as a person with significant control on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Christopher Chiles as a director on 24 February 2020
24 Feb 2020 TM02 Termination of appointment of Pitsec Limited as a secretary on 24 February 2020
24 Feb 2020 AP01 Appointment of Ms Richa Dhingra as a director on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of Iain Mitchell Brown as a director on 24 February 2020
24 Feb 2020 PSC07 Cessation of Christopher Chiles as a person with significant control on 24 February 2020
24 Feb 2020 PSC07 Cessation of Iain Mitchell Brown as a person with significant control on 24 February 2020
24 Feb 2020 AD01 Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to Flat 7 Queens Place Denzil Road Guildford GU2 7AT on 24 February 2020
24 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019