DERISLEY CLOSE MANAGEMENT LIMITED

New Kings Court Tollgate New Kings Court Tollgate, Eastleigh, SO53 3LG, Hampshire, United Kingdom
StatusACTIVE
Company No.06401856
Category
Incorporated17 Oct 2007
Age16 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

DERISLEY CLOSE MANAGEMENT LIMITED is an active with number 06401856. It was incorporated 16 years, 6 months, 10 days ago, on 17 October 2007. The company address is New Kings Court Tollgate New Kings Court Tollgate, Eastleigh, SO53 3LG, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-29

Officer name: Mr Carl Benson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 29 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-29

Officer name: Mr Damon Cox

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Roger Kenneth Benson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

New address: New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

Old address: Harbour Court, Compass Road Portsmouth Hampshire PO6 4st

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-03

Officer name: Blakelaw Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Brown

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Walter

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Mehta

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balkelaw Director Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Paul Walter

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Kenneth Benson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin William Anderson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Brown

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta

Change date: 2009-11-06

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta

Change date: 2009-10-17

Documents

View document PDF

Change corporate director company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Balkelaw Director Services Limited

Change date: 2009-10-17

Documents

View document PDF

Move registers to sail company

Date: 19 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Blakelaw Secretaries Limited

Change date: 2009-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr dinesh kumar ishwerlal khushalbhai mehta

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/10/08

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAYAN GLOBAL TRADING (UK) LIMITED

C/O SAM ACCOUNTANTS LTD 46 STATION ROAD,HARROW,HA2 7SE

Number:09203739
Status:ACTIVE
Category:Private Limited Company

K.A.J TRANSPORT LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10353019
Status:ACTIVE
Category:Private Limited Company

LEVERAGED LIMITED

BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:10235648
Status:ACTIVE
Category:Private Limited Company

LTG GATESHEAD LIMITED

32 CORNHILL,LONDON,EC3V 3BT

Number:02018906
Status:LIQUIDATION
Category:Private Limited Company

MYSQUARE CAPITAL 3 LIMITED

150-152 FENCHURCH STREET,LONDON,EC3M 6BB

Number:11170419
Status:ACTIVE
Category:Private Limited Company

STRAIGHT LINE DIGITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11970943
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