DEARDEN HR LIMITED
Status | ACTIVE |
Company No. | 09358749 |
Category | Private Limited Company |
Incorporated | 17 Dec 2014 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England 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
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
Capital allotment shares
Date: 13 May 2023
Action Date: 18 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-18
Capital : 104 GBP
Documents
Capital allotment shares
Date: 13 May 2023
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
1 CROXLEY ROAD,LONDON,W9 3HH
Number: | 08152023 |
Status: | ACTIVE |
Category: | Community Interest Company |
165A HUCKNALL ROAD,NOTTINGHAM,NG5 1FD
Number: | 11199045 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 ROSEBERRY GARDENS,UPMINSTER,RM14 1NN
Number: | 11848561 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | 06792667 |
Status: | ACTIVE |
Category: | Private Limited Company |