DYKE ROAD HOUSE LIMITED
Status | ACTIVE |
Company No. | 08808955 |
Category | Private Limited Company |
Incorporated | 10 Dec 2013 |
Age | 10 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DYKE ROAD HOUSE LIMITED is an active private limited company with number 08808955. It was incorporated 10 years, 5 months, 22 days ago, on 10 December 2013. The company address is 230 Dyke Road, Brighton, BN1 5AE, East Sussex.
Company Fillings
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Confirmation statement with updates
Date: 28 Nov 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Termination director company with name termination date
Date: 28 Nov 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Cruthers
Termination date: 2020-10-12
Documents
Cessation of a person with significant control
Date: 28 Nov 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-12
Psc name: Helen Cruthers
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Cruthers
Change date: 2015-02-18
Documents
Change person director company with change date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Cooper
Change date: 2015-02-18
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Address
Type: AD01
Old address: 24 Modena Road Hove East Sussex BN3 5QG England
New address: 230 Dyke Road Brighton East Sussex BN1 5AE
Change date: 2015-02-18
Documents
Some Companies
UNIT 17F HOLME INDUSTRIAL ESTATE SKIFF LANE,YORK,YO43 4BB
Number: | 05082879 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C QUEENS PLACE,WATFORD,WD17 2RD
Number: | 11448163 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINES,MUIR OF ORD,IV6 7PX
Number: | SC524623 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE PLANNING SERVICES LTD
26 LAKESIDE AVENUE,SOUTHAMPTON,SO16 8DP
Number: | 11615945 |
Status: | ACTIVE |
Category: | Private Limited Company |
7TH FLOOR, BUILDING 8,SALFORD QUAYS,M5 3EJ
Number: | 10565984 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL023790 |
Status: | ACTIVE |
Category: | Limited Partnership |