DOBBINETTS REDEVELOPMENT LIMITED

Park House Park House, Rochdale, OL16 1PJ, England
StatusACTIVE
Company No.09100104
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

DOBBINETTS REDEVELOPMENT LIMITED is an active private limited company with number 09100104. It was incorporated 9 years, 11 months, 11 days ago, on 24 June 2014. The company address is Park House Park House, Rochdale, OL16 1PJ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ik 3 Limited

Notification date: 2023-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irene Kirk

Cessation date: 2023-06-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Address

Type: AD01

New address: Park House 200 Drake Street Rochdale OL16 1PJ

Change date: 2021-06-03

Old address: C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-14

Psc name: James Richard Munnery

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Irene Kirk

Notification date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mrs Irene Kirk

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: Wjvm Trading Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2018

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-14

Psc name: Ik3 Trading Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Wjvm Trading Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ik3 Trading Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-14

Old address: 1 Danesgarth 232 Ashley Road Hale Altrincham Cheshire WA15 9nd England

New address: C/O Guild Appleton Limited 19 Old Hall Street Liverpool L3 9JQ

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCFIN CONSULTANTS LIMITED

44 STUDELY COURT,LONDON,E14 2DA

Number:10948647
Status:ACTIVE
Category:Private Limited Company

CLEARCUBE CONSULTING LIMITED

5 WORMWOOD STREET,LONDON,EC2M 1RQ

Number:06003940
Status:ACTIVE
Category:Private Limited Company

DANE MARKS PUB COMPANY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11162512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN LEAF LIMITED

FAT PANDA,PORTREE,IV51 9EL

Number:SC617191
Status:ACTIVE
Category:Private Limited Company

HEISENBERG INVESTMENTS LIMITED

16 COURT ROAD,BIRMINGHAM,B12 9LQ

Number:10128424
Status:ACTIVE
Category:Private Limited Company

HUXLEY SOFTWARE LTD

15 CLARKE HALL ROAD,WAKEFIELD,WF3 4ND

Number:06141914
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