DEWSBURY COURT (MANAGEMENT) LIMITED

52 Brighton Road 52 Brighton Road, Surrey, KT6 5PL
StatusACTIVE
Company No.01608211
CategoryPrivate Limited Company
Incorporated15 Jan 1982
Age42 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

DEWSBURY COURT (MANAGEMENT) LIMITED is an active private limited company with number 01608211. It was incorporated 42 years, 4 months, 23 days ago, on 15 January 1982. The company address is 52 Brighton Road 52 Brighton Road, Surrey, KT6 5PL.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2024

Action Date: 24 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Solomon Unsdorfer

Termination date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2024

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Solomon Unsdorfer

Appointment date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 24 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 24 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Crocker

Termination date: 2021-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pa Registrars Limited

Appointment date: 2021-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-12

Officer name: Mr Solomon Unsdorfer

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Erika Suze Crocker

Termination date: 2021-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Howard Henry Crocker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 24 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-21

Officer name: Mrs Erika Suze Crocker

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-21

Officer name: David Judah Crocker

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: David Judah Crocker

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2019

Action Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 24 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 24 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2016

Action Date: 24 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2015

Action Date: 24 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 24 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2013

Action Date: 24 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 24 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 24 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / howard crocker / 08/05/2008

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david crocker / 08/05/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2007

Action Date: 24 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-24

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 19/09/06 from: 52 brighton road surbiton surrey KT6 5PL

Documents

View document PDF

Auditors resignation company

Date: 30 Aug 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 24/08/06 from: 150 aldersgate street london EC1A 4EJ

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2006

Action Date: 24 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-24

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/12/05--------- £ si 1@1=1 £ ic 53/54

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2005

Action Date: 24 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-24

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 2004

Action Date: 24 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-24

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2003

Action Date: 24 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-24

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2002

Action Date: 24 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-24

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2001

Action Date: 24 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-24

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2000

Action Date: 24 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-24

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; change of members

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/05/00--------- £ si 1@1=1 £ ic 52/53

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 24 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-24

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Oct 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/99; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/04/99--------- £ si 1@1=1 £ ic 51/52

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 1998

Action Date: 24 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-24

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 20/11/97--------- £ si 1@1=1 £ ic 50/51

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1997

Action Date: 24 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-24

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/97; full list of members

Documents

View document PDF

Legacy

Date: 28 May 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 1996

Action Date: 24 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-24

Documents

View document PDF

Legacy

Date: 12 Jun 1996

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1995

Action Date: 24 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-24

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 04/08/95--------- £ si 1@1=1 £ ic 49/50

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 28 Jun 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/05/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 1994

Action Date: 24 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-24

Documents

View document PDF

Legacy

Date: 13 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 03/06/94--------- £ si 1@1=1 £ ic 48/49

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BE SHARP LIMITED

2A/2 LESLIE PLACE,EDINBURGH,EH4 1NQ

Number:SC494931
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COAST SUA LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:11553576
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH GROUP LIMITED

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:10665861
Status:ACTIVE
Category:Private Limited Company

MICHAEL SCOTT ENGINEERING CONSULTANCY LTD

FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE

Number:SC441371
Status:ACTIVE
Category:Private Limited Company

REALITY CONSULTING LIMITED

PRIOR HOUSE,CREDITON,EX17 6AW

Number:02972292
Status:ACTIVE
Category:Private Limited Company

THE WHEATSHEAF INN LTD

FIRST FLOOR ESTATE OFFICE,RINGMER,BN8 5QE

Number:07697823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source