DEARDEN HR LIMITED

Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England
StatusACTIVE
Company No.09358749
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

DEARDEN HR LIMITED is an active private limited company with number 09358749. It was incorporated 9 years, 5 months, 13 days ago, on 17 December 2014. The company address is Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 May 2023

Action Date: 18 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-18

Capital : 104 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2023

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-25

Psc name: Steven Paul Swayne

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-25

Psc name: Mark Dixon Gammage

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mark Gammage Holdings Limited

Notification date: 2023-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-25

Psc name: Dearden Hr Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Old address: 74a Station Road East Oxted RH8 0PG England

Change date: 2022-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-15

New address: 74a Station Road East Oxted RH8 0PG

Old address: Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 093587490002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 093587490001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Mr Steven Paul Swayne

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-18

Officer name: Mr Mark Dixon Gammage

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

New address: Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN

Change date: 2016-10-18

Old address: Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCE OTHERWISE C.I.C.

1 CROXLEY ROAD,LONDON,W9 3HH

Number:08152023
Status:ACTIVE
Category:Community Interest Company

H & H FONE REPAIRS LIMITED

165A HUCKNALL ROAD,NOTTINGHAM,NG5 1FD

Number:11199045
Status:ACTIVE
Category:Private Limited Company

KIN VINTAGE LTD

69 ROSEBERRY GARDENS,UPMINSTER,RM14 1NN

Number:11848561
Status:ACTIVE
Category:Private Limited Company

LOGITECHNICAL CONSULTING LTD

40A ELMCROFT ROAD,LUTTERWORTH,LE17 6HX

Number:07506248
Status:LIQUIDATION
Category:Private Limited Company

REASSURE BUILDING AND MAINTENANCE LTD

65 GORDON ROAD,HERNE BAY,CT6 5QX

Number:10906366
Status:ACTIVE
Category:Private Limited Company

REGENTS PARK HONEY LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:06792667
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