DENNEY PLACE MANAGEMENT LIMITED

42 Belmont Road 42 Belmont Road, Sutton, SM2 6DW, Surrey
StatusACTIVE
Company No.04145862
CategoryPrivate Limited Company
Incorporated23 Jan 2001
Age23 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DENNEY PLACE MANAGEMENT LIMITED is an active private limited company with number 04145862. It was incorporated 23 years, 3 months, 24 days ago, on 23 January 2001. The company address is 42 Belmont Road 42 Belmont Road, Sutton, SM2 6DW, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jan 2014

Category: Accounts

Type: AAMD

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2011

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rosemary Barber

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

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

Change date: 2010-11-17

Old address: 4 Beverley Road Worcester Park Surrey KT4 8LX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Malcolm Leaonard Rooke

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rosemary Barber

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 22/02/02 from: nonsuch house london road north cheam surrey SM3 9AA

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

113 BROXHOLM ROAD LIMITED

74 PARKSIDE AVENUE,NOTTINGHAM,NG10 4AJ

Number:04833065
Status:ACTIVE
Category:Private Limited Company

AFFINITY CATERING LIMITED

1777-1779 LONDON ROAD,ESSEX,SS9 2ST

Number:06003629
Status:ACTIVE
Category:Private Limited Company

CORNWOW LIMITED

24 HENLEY WAY,FROME,BA11 3HY

Number:10372689
Status:ACTIVE
Category:Private Limited Company

M B DESIGN AND DEVELOPMENT LIMITED

34A MAISON DIEU,RICHMOND,DL10 7AU

Number:05307475
Status:ACTIVE
Category:Private Limited Company

STUPA LTD

27 LITTLE FOXBURROWS,COLCHESTER,CO2 7UG

Number:11593358
Status:ACTIVE
Category:Private Limited Company

TALENT4PERFORMANCE LTD

33 MILITARY ROAD,COLCHESTER,CO1 2AD

Number:09557488
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