DENINGTON COURT (SOUTHBOROUGH) LIMITED
Status | ACTIVE |
Company No. | 02173192 |
Category | Private Limited Company |
Incorporated | 01 Oct 1987 |
Age | 36 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DENINGTON COURT (SOUTHBOROUGH) LIMITED is an active private limited company with number 02173192. It was incorporated 36 years, 6 months, 29 days ago, on 01 October 1987. The company address is 38 Pennington Road 38 Pennington Road, Tunbridge Wells, TN4 0SQ, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 07 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 10 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Appoint person director company with name date
Date: 02 Aug 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Johnston
Appointment date: 2016-07-13
Documents
Termination director company with name termination date
Date: 31 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Yvonne Austin
Termination date: 2016-06-21
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change person director company with change date
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-12
Officer name: Valerie Yvonne Austin
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Valerie Yvonne Austin
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Second filing of form with form type made up date
Date: 24 Aug 2011
Action Date: 05 Aug 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-08-05
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stonedale Property Management Limited
Documents
Appoint person secretary company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicola Gail Wharton
Documents
Change registered office address company with date old address
Date: 25 Nov 2010
Action Date: 25 Nov 2010
Category: Address
Type: AD01
Old address: Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
Change date: 2010-11-25
Documents
Change account reference date company current shortened
Date: 25 Nov 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Appoint corporate secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Stonedale Property Management Limited
Documents
Termination secretary company with name
Date: 07 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: County Estate Management Secretarial Services Limited
Documents
Termination director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Herbert Peters
Documents
Appoint person director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerie Yvonne Austin
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joyce Peters
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director denis rendall
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 26/07/06 from: 1 vale road tunbridge wells kent TN1 1BS
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 16 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Legacy
Date: 13 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 13/08/04 from: c/o brebner allen & trapp 3RD floor royal victoria house 51-55 the pantiles tunbridge wells kent TN2 5TD
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Apr 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 23 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/99; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 17 mount ephraim tunbridge wells kent TN4 8AE
Documents
Accounts with accounts type full
Date: 09 Oct 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 17 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/98; change of members
Documents
Accounts with accounts type full
Date: 01 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 29 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/97; change of members
Documents
Accounts with accounts type full
Date: 10 Oct 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 19 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/96; full list of members
Documents
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/95; no change of members
Documents
Legacy
Date: 26 May 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 27 Apr 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/94; no change of members
Documents
Accounts with accounts type full
Date: 12 Jun 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Accounts with accounts type full
Date: 21 Sep 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/93; full list of members
Documents
Legacy
Date: 10 Mar 1993
Category: Address
Type: 287
Description: Registered office changed on 10/03/93 from: 103 mount pleasant road tunbridge wells kent TN1 1QC
Documents
Some Companies
32-33 CARTWRIGHT GARDENS,LONDON,WC1H 9EH
Number: | 10822967 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARITY POOLS SOUTH EAST LIMITED
5 REDGATE DRIVE,BROMLEY,BR2 7BT
Number: | 11943997 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11736774 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON COURT (ANERLEY) MANAGEMENT LIMITED
10 PALM COURT,LONDON,N16 5XA
Number: | 01974163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCB (CONDUCT RISK) CONSULTANCY LIMITED
15 BARNTONGATE AVENUE,EDINBURGH,EH4 8BH
Number: | SC480664 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 01011605 |
Status: | ACTIVE |
Category: | Private Limited Company |