DWIGHT ROAD PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05324541 |
Category | Private Limited Company |
Incorporated | 05 Jan 2005 |
Age | 19 years, 3 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DWIGHT ROAD PROPERTY MANAGEMENT LIMITED is an active private limited company with number 05324541. It was incorporated 19 years, 3 months, 29 days ago, on 05 January 2005. The company address is 7 St John's Road, Harrow, HA1 2EY, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint corporate secretary company with name date
Date: 20 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Congress Company Secretarial Services Ltd
Appointment date: 2022-05-12
Documents
Termination secretary company with name termination date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clyde Secretaries Limited
Termination date: 2022-01-05
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: The St Botolph Building 138 Houndsditch London EC3A 7AR
New address: 7 st John's Road Harrow Middlesex HA1 2EY
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-22
Officer name: Mr Neil John Altman
Documents
Appoint person director company with name date
Date: 26 Nov 2021
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Carter
Appointment date: 2021-11-22
Documents
Notification of a person with significant control statement
Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Nov 2021
Action Date: 22 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hillview (Watford) Limited
Cessation date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 10 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-01
Capital : 117 GBP
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Change registered office address company with date old address
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Address
Type: AD01
Old address: 51 Eastcheap London EC3M 1JP
Change date: 2011-08-19
Documents
Change corporate secretary company with change date
Date: 19 Aug 2011
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-19
Officer name: Clyde Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mcgrath
Documents
Accounts with accounts type total exemption small
Date: 22 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: 07 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director declan o'hanlon
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Resolution
Date: 17 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/06; full list of members
Documents
Some Companies
BRIMPSFIELD FARM,CIRENCESTER,GL4 8LD
Number: | 11004808 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 COSTONS AVENUE,GREENFORD,UB6 8RJ
Number: | 10721867 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILSOM STREET,BRISTOL,BS5 0SS
Number: | 09417371 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ
Number: | 11120813 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE COURTYARD,BANBURY,OX15 4DB
Number: | 03953657 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECTOR 7 ELECTRICAL SERVICES LIMITED
10 LEIGH GREEN CLOSE,WIDNES,WA8 8XY
Number: | 10979402 |
Status: | ACTIVE |
Category: | Private Limited Company |