DENNING PROPERTIES LTD

First Floor, Churchill House Third Avenue First Floor, Churchill House Third Avenue, Kingswinford, DY6 7XY, England
StatusDISSOLVED
Company No.10949200
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 6 months

SUMMARY

DENNING PROPERTIES LTD is an dissolved private limited company with number 10949200. It was incorporated 6 years, 9 months, 14 days ago, on 06 September 2017 and it was dissolved 1 year, 6 months ago, on 20 December 2022. The company address is First Floor, Churchill House Third Avenue First Floor, Churchill House Third Avenue, Kingswinford, DY6 7XY, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: First Floor, Churchill House Third Avenue Pensnett Trading Estate Kingswinford DY6 7XY

Change date: 2022-06-09

Old address: 170 High Street Quarry Bank Brierley Hill DY5 2AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 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: 16 Jul 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Address

Type: AD01

Old address: 215 Nethercote Gardens Nethercote Gardens Shirley Solihull B90 1BJ England

New address: 170 High Street Quarry Bank Brierley Hill DY5 2AB

Change date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 215 Nethercote Gardens Nethercote Gardens Shirley Solihull B90 1BJ

Old address: 215 Nethercote Gardens Shirley Solihull B90 1BJ England

Change date: 2019-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: 225 Leach Green Lane Rednal Birmingham B45 8EB England

New address: 215 Nethercote Gardens Shirley Solihull B90 1BJ

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-29

Officer name: Stephen Joseph Denning

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Denning

Appointment date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-14

New address: 225 Leach Green Lane Rednal Birmingham B45 8EB

Old address: 30 Bramley Road Bramley Road Birmingham B27 6TR United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CM TISCHLEREI & HANDEL LTD

44A BROOKFIELD GARDENS,WIRRAL,CH48 4EL

Number:09955076
Status:ACTIVE
Category:Private Limited Company

COMPLEX BUSINESS SOLUTIONS LTD

40 C/O STARK AND GOLDSTEIN OFFICES,BICESTER,OX26 4PP

Number:10406442
Status:ACTIVE
Category:Private Limited Company

EXPERT COMMERCIAL LEGAL CONSULTANCY LIMITED

107 CHEAPSIDE,LONDON,EC2V 6DN

Number:08812546
Status:ACTIVE
Category:Private Limited Company

LASALLE ASIA OPPORTUNITY FUND II L.P.

1 CURZON STREET,LONDON,W1J 5HD

Number:LP010033
Status:ACTIVE
Category:Limited Partnership

LONDON ASSET HOLDINGS LTD

262 CENTENARY PLAZA,BIRMINGHAM,B1 1TS

Number:11473575
Status:ACTIVE
Category:Private Limited Company

MARRCAZZ LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11309143
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