THE DINING ROOM (ASHBOURNE) LIMITED

10 St. John Street, Ashbourne, DE6 1GP, England
StatusACTIVE
Company No.04324240
CategoryPrivate Limited Company
Incorporated16 Nov 2001
Age22 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE DINING ROOM (ASHBOURNE) LIMITED is an active private limited company with number 04324240. It was incorporated 22 years, 6 months, 19 days ago, on 16 November 2001. The company address is 10 St. John Street, Ashbourne, DE6 1GP, England.



Company Fillings

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043242400001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043242400002

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: 10 st. John Street Ashbourne DE6 1GP

Change date: 2022-12-06

Old address: The Mills Canal Street Derby DE1 2RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-28

Charge number: 043242400001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 28 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043242400002

Charge creation date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-30

Psc name: The Old Brewery (Ashbourne) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Peter Joseph Dale

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laura Nancy Dale

Change date: 2016-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-28

Officer name: Peter Joseph Dale

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Joseph Dale

Change date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: c/o bates weston the mills canal street derby DE1 2RJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNELIUS CARPENTRY LTD

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:08202936
Status:ACTIVE
Category:Private Limited Company

INCENDIARY LIMITED

53 RONALDS ROAD,LONDON,N5 1XF

Number:06072492
Status:ACTIVE
Category:Private Limited Company

KERR PROPERTY GROUP LIMITED

LINDSAY HOUSE,BELFAST,BT1 5BN

Number:NI644435
Status:ACTIVE
Category:Private Limited Company

LESLIE COURT MANAGEMENT CO. LIMITED

LESLIE COURT 270 CROYDON ROAD,KENT,BR3 4DA

Number:02168518
Status:ACTIVE
Category:Private Limited Company

LIGHTNESS OF BEING LTD

20 NIGEL ROAD,LONDON,E7 8AN

Number:11742143
Status:ACTIVE
Category:Private Limited Company

RAMSHAW HR LIMITED

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09591245
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