22 DUDLEY ROAD MANAGEMENT COMPANY LIMITED

Swaylands Barn Swaylands Barn, Benenden, TN17 4ET, Kent
StatusACTIVE
Company No.09771264
CategoryPrivate Limited Company
Incorporated10 Sep 2015
Age8 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

22 DUDLEY ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 09771264. It was incorporated 8 years, 8 months, 20 days ago, on 10 September 2015. The company address is Swaylands Barn Swaylands Barn, Benenden, TN17 4ET, Kent.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 22 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-22

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen-Jane Mason

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Martine Dawlings

Change date: 2021-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Martine Dawlings

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-16

Officer name: Adrian Bamblett

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-25

Officer name: Mr Adrian Bamblett

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-13

Psc name: Helen Jane Mason

Documents

View document PDF

Resolution

Date: 24 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Bamblett

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen-Jane Mason

Change date: 2018-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-11

Officer name: Dion Bailey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England

New address: Swaylands Barn Cranbrook Road Benenden Kent TN17 4ET

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

New address: Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB

Old address: Mistral Clackhams Lane Crowborough East Sussex TN6 3RN England

Change date: 2017-10-17

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Ms Martine Dawlins

Documents

View document PDF

Appoint corporate director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fig Tree Real Estate Ltd

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Bamblett

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Martine Dawlins

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Parsons

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-02

Officer name: Mr Dion Bailey

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL CAPITAL LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:11126055
Status:ACTIVE
Category:Private Limited Company

BAR VIRTUO LIMITED

2 FALKIRK HOUSE,LONDON,W9 1QU

Number:09050717
Status:ACTIVE
Category:Private Limited Company

EMPEROR SCAFFOLDING LIMITED

10 BRUNSWICK STREET,LEICESTER,LE1 2LP

Number:02846926
Status:ACTIVE
Category:Private Limited Company

HINGSTON ASSOCIATES LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:07129515
Status:ACTIVE
Category:Private Limited Company

MACEYS HAULAGE LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,LINCOLN,LN6 3QX

Number:08374957
Status:ACTIVE
Category:Private Limited Company

SOLOTUCKER LTD

9 GALLIONS VIEW ROAD,LONDON,SE28 0DD

Number:09392477
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