DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04200624 |
Category | |
Incorporated | 17 Apr 2001 |
Age | 23 years, 1 month, 18 days |
Jurisdiction | England Wales |
SUMMARY
DICKENS HEATH (PHASES 4/5) MANAGEMENT COMPANY LIMITED is an active with number 04200624. It was incorporated 23 years, 1 month, 18 days ago, on 17 April 2001. The company address is Rmg House Rmg House, Hoddesdon, EN11 0DR, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Appoint person director company with name date
Date: 12 Nov 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin William Herbert
Appointment date: 2023-10-11
Documents
Termination director company with name termination date
Date: 12 Nov 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Paul Wilson
Termination date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 26 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-26
Officer name: Mark Frederick James David Marsh
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type dormant
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Appoint person director company with name date
Date: 09 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Frederick James David Marsh
Appointment date: 2020-07-07
Documents
Termination director company with name termination date
Date: 09 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-07
Officer name: Graham Micklewright
Documents
Accounts with accounts type dormant
Date: 10 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-07
Officer name: Mr Graham Micklewright
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
Old address: Rmg House Cpm House Essex Road Hoddesdon Hertfordshire EN11 0DR
Change date: 2019-06-07
New address: Rmg House Essex Road Hoddesdon EN11 0DR
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 20 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-07-11
Psc name: Redrow Homes Limited
Documents
Withdrawal of a person with significant control statement
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-11
Documents
Accounts with accounts type dormant
Date: 03 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Caffery
Termination date: 2016-06-29
Documents
Appoint person director company with name date
Date: 01 Jul 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-29
Officer name: Mr Robert Paul Wilson
Documents
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-29
Officer name: Philip Douglas Hooton
Documents
Annual return company with made up date no member list
Date: 18 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type dormant
Date: 18 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 15 Jan 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 18 Jan 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type dormant
Date: 10 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date no member list
Date: 25 Jan 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Change person director company with change date
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Mr Graham Micklewright
Documents
Change person director company with change date
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Philip Douglas Hooton
Documents
Change person director company with change date
Date: 19 Jun 2011
Action Date: 19 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-19
Officer name: Mr Hugh Caffery
Documents
Annual return company with made up date no member list
Date: 19 Apr 2011
Action Date: 17 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-17
Documents
Accounts with accounts type dormant
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change corporate secretary company with change date
Date: 21 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-17
Officer name: Hertford Company Secretaries Limited
Documents
Annual return company with made up date no member list
Date: 20 Apr 2010
Action Date: 17 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-17
Documents
Change corporate secretary company with change date
Date: 20 Apr 2010
Action Date: 17 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-17
Officer name: Hertford Company Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 18 Mar 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan dorn
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/09
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 20 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 20/04/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ian young
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 17/04/08
Documents
Legacy
Date: 23 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 23/04/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Accounts with accounts type full
Date: 01 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 17 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/07
Documents
Accounts with accounts type full
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Jun 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/06
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/05
Documents
Accounts with accounts type full
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/04
Documents
Accounts with accounts type full
Date: 26 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/03
Documents
Accounts with accounts type full
Date: 05 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 17/04/02
Documents
Legacy
Date: 18 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/02 to 30/06/02
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2001
Category: Address
Type: 287
Description: Registered office changed on 25/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
Documents
Some Companies
CPS HOUSE STEPHENSON ROAD,COLCHESTER,CO4 9QR
Number: | 01116868 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MARION CLOSE,CHATHAM,ME5 9QA
Number: | 04224466 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 MITCHELL STREET,GLASGOW,G1 3NA
Number: | SC466260 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 WILLINGALE ROAD,LOUGHTON,IG10 2DB
Number: | 08615416 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THAMES DRIVE,GRAYS,RM16 4BP
Number: | 09630871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACTIVE TOY COMPANY LIMITED
2 OLD BATH ROAD,NEWBURY,RG14 1QL
Number: | 04184740 |
Status: | ACTIVE |
Category: | Private Limited Company |