DUTCHLANDS MANAGEMENT LIMITED

Chestnut Tree Barn Chestnut Tree Barn, Great Missenden, HP16 9LS, England
StatusACTIVE
Company No.05652096
CategoryPrivate Limited Company
Incorporated13 Dec 2005
Age18 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

DUTCHLANDS MANAGEMENT LIMITED is an active private limited company with number 05652096. It was incorporated 18 years, 5 months, 19 days ago, on 13 December 2005. The company address is Chestnut Tree Barn Chestnut Tree Barn, Great Missenden, HP16 9LS, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Mr Bernard Anthony Ramus

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-07

Officer name: Sarah Jane Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Peter Clark

Termination date: 2020-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoffery Peter Clark

Cessation date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Louise Cleary

Appointment date: 2020-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: Chestnut Tree Barn Aylesbury Road Great Missenden HP16 9LS

Old address: Oak Haven, Dutchlands Farm Aylesbury Road Great Missenden Bucks HP16 9LS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Diane Clark

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 13 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-13

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Geoffrey Peter Clark

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Cecil Clark

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 19/10/07 from: martin kemp property management the old bank buckingham street aylesbury bucks HP20 2LL

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 287

Description: Registered office changed on 24/05/07 from: new house dutchlands aylesbury road great missenden buckinghamshire HP16 9LS

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Address

Type: 287

Description: Registered office changed on 17/05/06 from: 7 temple square aylesbury buckinghamshire HP20 2QB

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 03/04/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 13 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010585
Status:ACTIVE
Category:Charitable Incorporated Organisation

ENVIROCYCLE LONDON LTD

24 LEVETT ROAD,LEATHERHEAD,KT22 7EG

Number:10631051
Status:ACTIVE
Category:Private Limited Company

IMACS LIMITED

13 STAFFORD LANE HEDNESFORD,STAFFORDSHIRE,WS12 1LE

Number:03447465
Status:ACTIVE
Category:Private Limited Company
Number:10269713
Status:ACTIVE
Category:Private Limited Company
Number:LP002768
Status:ACTIVE
Category:Limited Partnership

PVB CONSULTANCY (UK) LIMITED

THE OLD POND HOUSE THE OLD POND HOUSE,ROMSEY,SO51 0NU

Number:10097386
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