DIPPENHALL LIMITED
Status | ACTIVE |
Company No. | 08821323 |
Category | Private Limited Company |
Incorporated | 19 Dec 2013 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DIPPENHALL LIMITED is an active private limited company with number 08821323. It was incorporated 10 years, 4 months, 13 days ago, on 19 December 2013. The company address is 25 St Thomas Street, Winchester, SO23 9HJ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 19 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-19
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Mr James Hugh Angus Mackintosh
Documents
Appoint person director company with name date
Date: 21 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-01
Officer name: Ms Alexandra Mairi Mackintosh
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 19 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-19
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Jan 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alistair Angus Mackintosh
Change date: 2021-05-14
Documents
Change to a person with significant control
Date: 07 Oct 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sara Jane Mackintosh
Change date: 2021-05-14
Documents
Second filing of confirmation statement with made up date
Date: 13 Sep 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2016-12-19
Documents
Resolution
Date: 21 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Jun 2021
Action Date: 14 May 2021
Category: Capital
Type: SH01
Date: 2021-05-14
Capital : 1,100,407 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 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: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2016
Action Date: 16 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-08-16
Charge number: 088213230001
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 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: 19 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Capital variation of rights attached to shares
Date: 03 Nov 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 03 Nov 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 03 Nov 2015
Action Date: 12 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-12
Capital : 1,000,000.00 GBP
Documents
Resolution
Date: 03 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alistair Angus Mackintosh
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sara Jane Mackintosh
Documents
Capital allotment shares
Date: 19 Mar 2014
Action Date: 26 Feb 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-02-26
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seamus Mclaughlin
Documents
Some Companies
2 RUFUS HOUSE,LONDON,SE1 3NT
Number: | 08051618 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11710078 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN SANDERSON (TEXTILES) LIMITED
HILL FARM,NEWBURY,RG20 9DA
Number: | 00923483 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BRIDGE STREET HOUSE 30-34,LONDON,EC4V 6BJ
Number: | 03923288 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATCON CIVIL ENGINEERING & GROUNDWORKS LTD
TREVETHICK BEECHGROVE GARDENS, ROCK LANE,MERTHYR TYDFIL,CF48 4NL
Number: | 07203080 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 CARDIFF HOUSE,LONDON,SE15 6TT
Number: | 05976834 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |