DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED
Status | ACTIVE |
Company No. | 05407815 |
Category | |
Incorporated | 30 Mar 2005 |
Age | 19 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DUNTON GREEN MANAGEMENT COMPANY (NO.2) LIMITED is an active with number 05407815. It was incorporated 19 years, 3 months, 8 days ago, on 30 March 2005. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.
Company Fillings
Accounts with accounts type dormant
Date: 05 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint person secretary company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jennifer Canty
Appointment date: 2024-04-24
Documents
Termination secretary company with name termination date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Omolola Olutomilayo Adedoyin
Termination date: 2024-04-24
Documents
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Termination secretary company with name termination date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Molly Banham
Termination date: 2023-11-29
Documents
Appoint person secretary company with name date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Omolola Olutomilayo Adedoyin
Appointment date: 2023-11-29
Documents
Accounts with accounts type dormant
Date: 04 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Engelen
Appointment date: 2023-03-31
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Andrew Livesey
Termination date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type dormant
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Move registers to sail company with new address
Date: 14 Jun 2021
Category: Address
Type: AD03
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Change sail address company with old address new address
Date: 03 Jun 2021
Category: Address
Type: AD02
Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type dormant
Date: 06 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type dormant
Date: 30 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Appoint person secretary company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Molly Banham
Appointment date: 2018-10-18
Documents
Termination secretary company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Richard Clapham
Termination date: 2018-10-18
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to sail company with new address
Date: 03 Sep 2018
Category: Address
Type: AD03
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Change sail address company with old address new address
Date: 28 Aug 2018
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type dormant
Date: 09 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Accounts with accounts type dormant
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Move registers to sail company with new address
Date: 02 Nov 2015
Category: Address
Type: AD03
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Change sail address company with old address new address
Date: 23 Mar 2015
Category: Address
Type: AD02
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 07 Apr 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Steven Andrew Livesey
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 04 Apr 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 30 Mar 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Appoint person secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Richard Clapham
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Atterbury
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 06 Apr 2011
Action Date: 30 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-30
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: 80 New Bond Street London W1S 1SB United Kingdom
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-28
Officer name: Karen Lorraine Atterbury
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Stokes
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Pajak
Documents
Change sail address company with old address
Date: 12 Nov 2010
Category: Address
Type: AD02
Old address: 2 Piries Place Horsham West Sussex RH12 1EH England
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Andrew Livesey
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hiley
Documents
Annual return company with made up date no member list
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-30
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Karen Lorraine Atterbury
Documents
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Richard
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Lorraine Atterbury
Documents
Move registers to sail company
Date: 07 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/09
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed james ross hiley
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip chapman
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mark joseph pajak
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / colin clapham / 19/01/2009
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed colin richard clapham
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter carr
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane stockwell
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter anthony carr
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary james jordan
Documents
Legacy
Date: 02 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/08
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 08 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/07
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 30/03/06
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/12/05
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 CHATSWORTH WAY,ST. AUSTELL,PL25 3SL
Number: | 11643016 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 06891115 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2, ROSEHILL, 165 LUTTERWORTH ROAD LUTTERWORTH ROAD,LEICESTER,LE8 4DY
Number: | 10165094 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNO HEATING (EAST LONDON) LIMITED
THE OLD BARN,SWANLEY VILLAGE,BR8 7PA
Number: | 09608637 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTMORE PROPERTY HOLDINGS LIMITED
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 09000566 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPEY VALLEY SMOKEHOUSE LIMITED
WATERMILL ROAD,ABERDEENSHIRE,AB43 9HA
Number: | SC112034 |
Status: | ACTIVE |
Category: | Private Limited Company |