Advanced company searchLink opens in new window

DENMEAD MILL CLOSE RESIDENTS LTD

Company number 11283653

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)
22 Apr 2024 AA Micro company accounts made up to 31 March 2024
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
03 May 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
09 May 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 AD01 Registered office address changed from 66 Mill Close Denmead Waterlooville PO7 6PE England to 10 Harrier Close Waterlooville PO8 9BZ on 9 May 2022
04 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
11 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with updates
14 Jun 2021 TM01 Termination of appointment of Beata Hosszu as a director on 14 June 2021
14 Jun 2021 AP01 Appointment of Mr Derek John Prosser as a director on 14 June 2021
13 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Oct 2020 AD01 Registered office address changed from 66 66 Mill Close Denmead Waterlooville Hampshire PO7 6PE United Kingdom to 66 Mill Close Denmead Waterlooville PO7 6PE on 25 October 2020
05 Jul 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Jun 2020 AD01 Registered office address changed from Brenmar Unit 7, Waltham Business Park, Brickyard Road Swanmore Southampton Hampshire SO32 2SA England to 66 66 Mill Close Denmead Waterlooville Hampshire PO7 6PE on 30 June 2020
19 Jun 2020 TM01 Termination of appointment of Lewis Charles Davies as a director on 12 June 2020
21 Feb 2020 AP01 Appointment of Ms Beata Hosszu as a director on 21 February 2020
07 Feb 2020 PSC08 Notification of a person with significant control statement
07 Feb 2020 TM01 Termination of appointment of Mark Wesley Harvey as a director on 7 February 2020
07 Feb 2020 PSC07 Cessation of Ronald Joseph Willis as a person with significant control on 7 February 2020
07 Feb 2020 PSC07 Cessation of Brenda Maureen Willis as a person with significant control on 7 February 2020
07 Feb 2020 PSC07 Cessation of Mark Wesley Harvey as a person with significant control on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Simon Richard Barnard as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Lewis Charles Davies as a director on 7 February 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019