DICKENS DEVELOPMENTS LIMITED

Unit 10 Clayfield Mews Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA, Kent, United Kingdom
StatusACTIVE
Company No.03360542
CategoryPrivate Limited Company
Incorporated25 Apr 1997
Age27 years, 21 days
JurisdictionEngland Wales

SUMMARY

DICKENS DEVELOPMENTS LIMITED is an active private limited company with number 03360542. It was incorporated 27 years, 21 days ago, on 25 April 1997. The company address is Unit 10 Clayfield Mews Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jun 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jun 2022

Action Date: 30 Sep 2019

Category: Accounts

Type: AAMD

Made up date: 2019-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jun 2022

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Robert Dickens

Change date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-29

Psc name: Mr Charles Robert Dickens

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-29

Officer name: Mrs Kathleen Patricia Dickens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-29

Old address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom

New address: Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kathleen Patricia Dickens

Change date: 2022-04-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-13

Psc name: Mrs Kathleen Patricia Dickens

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-13

Psc name: Mr Charles Robert Dickens

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Mr Charles Robert Dickens

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mrs Kathleen Patricia Dickens

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Mr Charles Robert Dickens

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-04

Officer name: Mrs Kathleen Patricia Dickens

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Charles Robert Dickens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA

Old address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom

Change date: 2021-05-04

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

New address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT

Change date: 2019-09-04

Old address: Unit 13 Metro Business Centre Kangley Bridge Road London SE26 5BW

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 25 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-25

Officer name: Mr Charles Robert Dickens

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: Friary House, 111-113 Friary Road London SE15 1PY United Kingdom

Change date: 2010-11-17

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Dickens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terrence Raymond Dickens

Change date: 2010-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 04 May 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kathleen Patricia Dickens

Change date: 2010-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from friary house 111-113 friary road london SE15 1PY

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from kings lodge london road west kingsdown kent TN15 6AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 21/08/06 from: friary house 111-113 friary road london SE15 1PY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 19 Dec 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AAMD

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 30/09/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/08/03--------- £ si 285000@1=285000 £ ic 2/285002

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/03

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/08/02

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Incorporation company

Date: 25 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTY ADVANTAGE LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11037463
Status:ACTIVE
Category:Private Limited Company

DR DELICIOUS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11488002
Status:ACTIVE
Category:Private Limited Company

ER CONSULTING SERVICES LTD

THE APEX,COVENTRY,CV1 3PP

Number:11401491
Status:ACTIVE
Category:Private Limited Company

MYSTERA EVENTS LIMITED

BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC516457
Status:ACTIVE
Category:Private Limited Company

OAKMERE SOLUTIONS LIMITED

RIVERSIDE FOX'S MARINA, THE STRAND,IPSWICH,IP2 8NJ

Number:06895846
Status:ACTIVE
Category:Private Limited Company

THE SOLUTION SERVICES GROUP LTD

22 HARDYS DRIVE,MANCHESTER,M26 2TL

Number:09473865
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