COLIN DEAN RESIDENTIAL LIMITED

3 Park Road, Teddington, TW11 0AP, England
StatusACTIVE
Company No.06139504
CategoryPrivate Limited Company
Incorporated06 Mar 2007
Age17 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

COLIN DEAN RESIDENTIAL LIMITED is an active private limited company with number 06139504. It was incorporated 17 years, 3 months, 9 days ago, on 06 March 2007. The company address is 3 Park Road, Teddington, TW11 0AP, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jan 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

New date: 2024-09-30

Made up date: 2024-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-03

Officer name: Mr Yaron Engel

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-03

Officer name: Mr Adrian Patrick Finneran

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashwin Kashyap

Appointment date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Carl Shepherd

Appointment date: 2023-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-03

Officer name: Dean Colin Ayling

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Claire Susannah Ayling

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-15

Officer name: Dean Colin Ayling

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-15

Psc name: Dexters London Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean Colin Ayling

Cessation date: 2024-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Ayling

Cessation date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Address

Type: AD01

Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom

Change date: 2024-01-04

New address: 3 Park Road Teddington TW11 0AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

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: 18 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 20 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2018

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 130 GBP

Date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Dean Colin Ayling

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Claire Ayling

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Colin Ayling

Change date: 2017-04-06

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-08

Officer name: Mr Dean Colin Ayling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH

Change date: 2017-09-07

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Colin Ayling

Change date: 2017-09-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Ayling

Change date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 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: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 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 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-11

Old address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 18a Waxwell Lane Pinner Middlesex HA5 3EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; no change of members

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brooke pursey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HORIZONX LTD

22 KENDAL PLACE,LONDON,SW15 2QZ

Number:10721614
Status:ACTIVE
Category:Private Limited Company

LASTINDEPENDENT.COM LIMITED

152 HALESOWEN ROAD,WEST MIDLANDS,B64 5LP

Number:04879090
Status:ACTIVE
Category:Private Limited Company

NATTRASS CONSULTING LTD

BARN COTTAGE FARM,HATTON,CV35 7HN

Number:07979983
Status:ACTIVE
Category:Private Limited Company

NIGAR SKY LIMITED

73 PICCADILLY,LONDON,W1J 8HS

Number:11934922
Status:ACTIVE
Category:Private Limited Company

NO 25 INVESTMENTS LIMITED

99 WYNCHGATE,LONDON,N14 6RJ

Number:08385773
Status:ACTIVE
Category:Private Limited Company

ROGER COMPTON AESTHETICS LTD

382 BARNSLEY ROAD,WAKEFIELD,WF2 6BW

Number:10991621
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