Advanced company searchLink opens in new window

DEAN LAND SHAW MANAGEMENT CO LIMITED

Company number 11838479

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)
04 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Sep 2021 TM02 Termination of appointment of Courtney Green Limited as a secretary on 29 September 2021
29 Sep 2021 AD01 Registered office address changed from Courtney Green Ltd 25 Carfax Horsham West Sussex RH12 1EE England to 4 Watermead Balcombe Haywards Heath RH17 6EY on 29 September 2021
10 Sep 2021 AP03 Appointment of Courtney Green Ltd as a secretary on 10 September 2021
10 Sep 2021 AD01 Registered office address changed from 2 Watermead Balcombe Haywards Heath RH17 6EY England to Courtney Green Ltd 25 Carfax Horsham West Sussex RH12 1EE on 10 September 2021
09 Sep 2021 AP01 Appointment of Mr Terence Peter Connolly as a director on 8 September 2021
08 Sep 2021 TM01 Termination of appointment of Justin Lee Thompson as a director on 8 September 2021
08 Sep 2021 AD01 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 2 Watermead Balcombe Haywards Heath RH17 6EY on 8 September 2021
08 Sep 2021 AP01 Appointment of Ms Charlotte Verity Haywood as a director on 8 September 2021
08 Sep 2021 AP01 Appointment of Ms Susan Margaret Cusworth Woolford as a director on 8 September 2021
08 Sep 2021 AP01 Appointment of Mr Neil Graham Kerr as a director on 8 September 2021
08 Sep 2021 AP01 Appointment of Ms Jane Frances Hill as a director on 8 September 2021
19 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
14 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)