DEWPOND DEVELOPMENTS LIMITED

The Coach House Unit 42 The Coach House Unit 42, Bexley, DA5 1LU, Kent, England
StatusACTIVE
Company No.08670895
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

DEWPOND DEVELOPMENTS LIMITED is an active private limited company with number 08670895. It was incorporated 10 years, 9 months, 6 days ago, on 02 September 2013. The company address is The Coach House Unit 42 The Coach House Unit 42, Bexley, DA5 1LU, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-08

New address: The Coach House Unit 42 66-70 Bourne Road Bexley Kent DA5 1LU

Old address: The Coach House Unit 42 66-70 Bourne Road 66-70 Bourne Road Bexley Kent DA5 1LU United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

Old address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR England

Change date: 2022-06-08

New address: The Coach House Unit 42 66-70 Bourne Road 66-70 Bourne Road Bexley Kent DA5 1LU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Joseph Ellis

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Lucy Stock

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Lucy Stock

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: Joseph Ellis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR

Old address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-11

New address: 34 Old Bexley Business Park, Bourne Road Bexley DA5 1LR

Old address: Dewpond Platt Common Platt Sevenoaks TN15 8JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CONCIERGE INTERNATIONAL HOLLAND LIMITED

5 PEGASUS COURT,KINGSTON-UPON-THAMES,KT1 2JH

Number:11260593
Status:ACTIVE
Category:Private Limited Company

HJD CREATIVE LIMITED

189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD

Number:10085246
Status:ACTIVE
Category:Private Limited Company

HYBUILD CONSTRUCTION LIMITED

C/O, MATTHEWS SUTTON & CO,,MOSSLEY HILL,,

Number:02692288
Status:LIQUIDATION
Category:Private Limited Company

LHI GROUP LIMITED

2ND FLOOR,LONDON,EC4R 1AP

Number:04444015
Status:ACTIVE
Category:Private Limited Company

MURPHY INOUE LTD

71 TOP FAIR FURLONG TOP FAIR FURLONG,MILTON KEYNES,MK14 5FQ

Number:10943098
Status:ACTIVE
Category:Private Limited Company

THE FENNES LTD

REGENCY HOUSE,BARNET,EN5 4BE

Number:09345533
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