THE DENES (HAM) MANAGEMENT COMPANY LIMITED

84 Coombe Road, New Malden, KT3 4QS, England
StatusACTIVE
Company No.06082432
Category
Incorporated05 Feb 2007
Age17 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE DENES (HAM) MANAGEMENT COMPANY LIMITED is an active with number 06082432. It was incorporated 17 years, 4 months, 8 days ago, on 05 February 2007. The company address is 84 Coombe Road, New Malden, KT3 4QS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 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: 17 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-14

Officer name: Miss Shelley Victor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Doraczynska

Appointment date: 2023-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Willis-Sloanes

Appointment date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Anne Boon

Termination date: 2023-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Fraser Chadwick

Termination date: 2023-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Address

Type: AD01

New address: 84 Coombe Road New Malden KT3 4QS

Old address: C/O Grace Miller & Co Ltd 84 Coombe Road New Malden Surrey KT3 4QS

Change date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 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: 20 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Saeed Baig

Termination date: 2018-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 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: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-06

Officer name: Dr Sarah Saeed Baig

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-01

Officer name: Mrs Katherine Anne Boon

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Nigel Ralph Seymour

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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 no member list

Date: 06 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Fraser Chadwick

Appointment date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 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 no member list

Date: 28 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 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 no member list

Date: 04 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Lewis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Chow

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grace Miller & Co Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: the Maltings Hyde Hall Farm Sandon Buckland Hertfordshire SG9 0RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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 no member list

Date: 07 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chamonix Estates Limited

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ralph Seymour

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Cha-Chun Chow

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Povey

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Povey

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne-Marie Lewis

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Martin Povey

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 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 no member list

Date: 29 Mar 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change corporate director company with change date

Date: 29 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-02-05

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-05

Officer name: Fairfield Company Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 29 Mar 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Chamonix Estates Limited

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/09

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / chamonix estates LIMITED / 05/02/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/08

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 MORNINGTON ROAD LIMITED

15B MORNINGTON ROAD,ASHFORD,TW15 1NP

Number:07490905
Status:ACTIVE
Category:Private Limited Company

FREDIPHARMA LIMITED

1 KENNET GREEN,SOUTH OCKENDON,RM15 5RB

Number:10588027
Status:ACTIVE
Category:Private Limited Company

GOLDEN RATIO INVESTMENTS LTD

182 GROUND FLOOR FLAT,LONDON,SW15 2NG

Number:10771683
Status:ACTIVE
Category:Private Limited Company

LA VIE EST BELL LIMITED

REAR OF 55,PLYMOUTH,PL4 9AA

Number:10895332
Status:ACTIVE
Category:Private Limited Company

RISA DEVELOPMENTS LIMITED

SFP,MARSHALL WALL,E14 9XQ

Number:09170664
Status:LIQUIDATION
Category:Private Limited Company

THE SAFEPOINT TRUST

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:06003578
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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