DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED
Company number 10773200
- Company Overview for DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200)
- Filing history for DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200)
- People for DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200)
- More for DENZIL ROAD (GUILDFORD) MANAGEMENT COMPANY LIMITED (10773200)
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 |