COLIN DEAN LIMITED

3 Park Road, Teddington, TW11 0AP, England
StatusACTIVE
Company No.06426652
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

COLIN DEAN LIMITED is an active private limited company with number 06426652. It was incorporated 16 years, 7 months, 3 days ago, on 14 November 2007. The company address is 3 Park Road, Teddington, TW11 0AP, England.



Company Fillings

Appoint person secretary company with name date

Date: 04 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yaron Engel

Appointment date: 2024-01-03

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

Officer name: Mr Adrian Patrick Finneran

Appointment date: 2024-01-03

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

Appointment date: 2023-12-15

Officer name: Mr Andrew Carl Shepherd

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

Officer name: Dean Colin Ayling

Termination date: 2024-01-03

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

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

Cessation date: 2024-01-03

Psc name: Dean Colin Ayling

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

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

Psc name: Dexters London Limited

Notification 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

New address: 3 Park Road Teddington TW11 0AP

Change date: 2024-01-04

Old address: Bank House 350 Pinner Road Harrow Middlesex HA1 4LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 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: 22 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 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: 17 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

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

Accounts with accounts type total exemption full

Date: 16 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: 26 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 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: 01 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

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: 17 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 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: 03 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 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: 01 Dec 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Colin Ayling

Change date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2011

Action Date: 14 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-14

Officer name: Claire Susannah Ayling

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2011

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-24

Officer name: Dean Colin Ayling

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Address

Type: AD01

Old address: Roxeth House, Shaftesbury Avenue South Harrow Middlesex HA2 0NX

Change date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 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: 31 Jan 2010

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

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: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director russell cox

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brooke pursey

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EBI SA

BRANCH REGISTRATION,,

Number:FC030084
Status:ACTIVE
Category:Other company type

FININFO LIMITED

FLAT 11 SUSSEX HOUSE,EAST GRINSTEAD,RH19 1TT

Number:10161606
Status:ACTIVE
Category:Private Limited Company

HALIFAX WEDDING CARS LIMITED

THE SIDINGS 1 GREENROYD LANE,HALIFAX,HX2 0TZ

Number:09474714
Status:ACTIVE
Category:Private Limited Company

INTERACTIVE RIGHTS MANAGEMENT LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:05176134
Status:ACTIVE
Category:Private Limited Company

QUEST PROFESSIONAL LIMITED

BRIDGE HOUSE,LONDON,SE1 9QR

Number:00549786
Status:ACTIVE
Category:Private Limited Company

THINK DIGITALLY LTD

6 PENROSE WAY,LONDON,SE10 0EW

Number:07224179
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