DENE ESTATE RESIDENTS ASSOCIATION LIMITED

Ferneberga House Ferneberga House, Farnborough, GU14 6DQ, England
StatusACTIVE
Company No.10374968
Category
Incorporated14 Sep 2016
Age7 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

DENE ESTATE RESIDENTS ASSOCIATION LIMITED is an active with number 10374968. It was incorporated 7 years, 8 months, 3 days ago, on 14 September 2016. The company address is Ferneberga House Ferneberga House, Farnborough, GU14 6DQ, England.



Company Fillings

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-18

Officer name: David Lawrence Garrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dene estate residents association. LIMITED\certificate issued on 14/04/23

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Leandro Pollan

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leandro Pollan

Appointment date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Patricia Walker

Change date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-20

Officer name: Mrs Janet Patricia Walker

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-20

Officer name: Mrs Janet Patricia Walker

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 27 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-27

Officer name: Alex Nardo Gurucharri

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

New address: Ferneberga House Alexandra Road Farnborough GU14 6DQ

Old address: Minster House, 126a High Street Whitton Twickenham Middlesex TW2 7LL United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lawrence Garrett

Change date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Alex Nardo Gurucharri

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Robert Leo Moran

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Steven Blair

Change date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Isabel Barrett

Termination date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM PAPERS LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09167073
Status:ACTIVE
Category:Private Limited Company

CW CAPITAL MANAGEMENT (UK) LIMITED

BALDWINS (TAMWORTH) LIMITED,TAMWORTH,B78 3HL

Number:08330776
Status:ACTIVE
Category:Private Limited Company

MR GAS MAN KENT LIMITED

26 AUDLEY RISE,TONBRIDGE,TN9 1XU

Number:10021540
Status:ACTIVE
Category:Private Limited Company

PHYTO NOURISHMENT LIMITED

SUITE 103,LONDON,SW7 1EE

Number:09393015
Status:ACTIVE
Category:Private Limited Company

SAYERS & SCOTT LTD

THE GATEHOUSE,NORTON,TS20 2SA

Number:11159305
Status:ACTIVE
Category:Private Limited Company

SEATRUST COMMUNITY INTEREST COMPANY

FFYNNONDDOFN,FISHGUARD,SA65 9AU

Number:08073740
Status:ACTIVE
Category:Community Interest 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