5 DODBROOKE ROAD MANAGEMENT COMPANY LIMITED

104 Crockford Park Road, Addlestone, KT15 2LP, Surrey
StatusACTIVE
Company No.06260740
CategoryPrivate Limited Company
Incorporated29 May 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

5 DODBROOKE ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 06260740. It was incorporated 17 years, 1 month, 8 days ago, on 29 May 2007. The company address is 104 Crockford Park Road, Addlestone, KT15 2LP, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 24 Jun 2024

Action Date: 24 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 29 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Frank

Termination date: 2017-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-09

Officer name: Mr Robert Michael Trevethan

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Joanne Gillian Crosby

Appointment date: 2015-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Robert Liggett

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2013

Action Date: 31 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-31

Old address: 5 Dodbrooke Road London SE27 0PF

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 29 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-29

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Trevethan

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 29 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 29 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 29 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-29

Officer name: James Oliver Frank

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Resolution

Date: 30 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSUREDINFO LTD

21 KNOCKBRACKEN DRIVE,COLERAINE,BT52 1WN

Number:NI652762
Status:ACTIVE
Category:Private Limited Company

BERKHAMSTED ELECTRIC AND ELECTRONIC SERVICES LTD

56A LONDON ROAD,HEMEL HEMPSTEAD,HP3 9SB

Number:07247064
Status:ACTIVE
Category:Private Limited Company

HANDSWORTH MECHANICAL INSTALLATIONS LIMITED

38 EDEN GROVE,SHEFFIELD,S26 4TP

Number:09036242
Status:ACTIVE
Category:Private Limited Company

MINI MINERS HOUSE LIMITED

ALL SAINTS CHURCH, BOLLO BRIDGE ROAD,,LONDON,W3 8AX

Number:10798090
Status:ACTIVE
Category:Private Limited Company

SOLUTION CONTRACTS WNG LIMITED

LAZARUS COURT,ROTHLEY,LE7 7RP

Number:11276425
Status:ACTIVE
Category:Private Limited Company

TIME MARCHES ON LIMITED

7-8 SHERRINGTON MEWS,LONDON,E1 7RQ

Number:11179899
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