DEE HILLS PARK MANAGEMENT LIMITED

Office 16, Riverside House Brymau Three Trading Estate Office 16, Riverside House Brymau Three Trading Estate, Saltney, CH4 8RQ, Chester, England
StatusACTIVE
Company No.11092658
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

DEE HILLS PARK MANAGEMENT LIMITED is an active private limited company with number 11092658. It was incorporated 6 years, 6 months, 16 days ago, on 01 December 2017. The company address is Office 16, Riverside House Brymau Three Trading Estate Office 16, Riverside House Brymau Three Trading Estate, Saltney, CH4 8RQ, Chester, England.



Company Fillings

Change person director company with change date

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs June Allyson Foster

Change date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: Office 16, Riverside House Brymau Three Trading Estate River Lane Saltney Chester CH4 8RQ

Change date: 2024-03-11

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs June Allyson Foster

Appointment date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN

Old address: 15 Lower Bridge Street Chester Cheshire CH1 1RS England

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elwyn Davies

Appointment date: 2022-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Old address: Unit 1a Rossett Business Village Rossett Wrexham LL12 0AY United Kingdom

New address: 15 Lower Bridge Street Chester Cheshire CH1 1RS

Change date: 2020-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Mr Steven Eyre

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Curle Stewart

Appointment date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-13

New address: Unit 1a Rossett Business Village Rossett Wrexham LL12 0AY

Old address: Douglas House 117 Foregate Street Chester Cheshire CH1 1HE

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID BIRCHALL LIMITED

SAINT MARYS HOLME,BRAMPTON,CA8 2JQ

Number:09704822
Status:ACTIVE
Category:Private Limited Company

NOMINEE COMPANY SECRETARY LTD

52 DRONFIELD ROAD,SHEFFIELD,S21 4BR

Number:11491178
Status:ACTIVE
Category:Private Limited Company

NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED

HAMPSTHWAITE HEAD,HARROGATE,HG3 2HT

Number:04113947
Status:ACTIVE
Category:Private Limited Company

PUXLEY PRODUCTIONS LIMITED

PUXLEY FARM,TOWCESTER,NN12 7QS

Number:08391691
Status:ACTIVE
Category:Private Limited Company

QUALITUS LIMITED

3 FALLOWFIELD WAY,HORLEY,RH6 9LQ

Number:04458974
Status:ACTIVE
Category:Private Limited Company

ROSELYON SCHOOL LIMITED

ROSELYON SCHOOL,LANLIVERY,PL30 5BT

Number:00964080
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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