22 DUDLEY ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09771264 |
Category | Private Limited Company |
Incorporated | 10 Sep 2015 |
Age | 8 years, 8 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 May 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
THIRD FLOOR,LONDON,W1B 3HH
Number: | 11126055 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FALKIRK HOUSE,LONDON,W9 1QU
Number: | 09050717 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BRUNSWICK STREET,LEICESTER,LE1 2LP
Number: | 02846926 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE ROPEWALK,NOTTINGHAM,NG1 5DT
Number: | 07129515 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,LINCOLN,LN6 3QX
Number: | 08374957 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GALLIONS VIEW ROAD,LONDON,SE28 0DD
Number: | 09392477 |
Status: | ACTIVE |
Category: | Private Limited Company |