DENEWOOD 7 (FREEHOLD) MANAGEMENT LTD

122 Parkstone Avenue, Poole, BH14 9LS, England
StatusACTIVE
Company No.08370663
Category
Incorporated22 Jan 2013
Age11 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

DENEWOOD 7 (FREEHOLD) MANAGEMENT LTD is an active with number 08370663. It was incorporated 11 years, 5 months, 11 days ago, on 22 January 2013. The company address is 122 Parkstone Avenue, Poole, BH14 9LS, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iiam Verner Wyness

Termination date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Lam

Notification date: 2022-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Verner Wyness

Cessation date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ann Reygate

Termination date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: Flat 3 7 Denewood Road Bournemouth BH4 8EB

New address: 122 Parkstone Avenue Poole BH14 9LS

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2018

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Barbara Wai Yin Lam

Appointment date: 2015-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Westlake

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iiam Verner Wyness

Appointment date: 2014-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Miles

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJS SOLUTIONS LTD

MANLEY CROFT,LICHFIELD,WS14 0PX

Number:09538699
Status:ACTIVE
Category:Private Limited Company

G-TEC MANUFACTURING LIMITED

20 SCHOOL LANE,HERNE BAY,CT6 7AL

Number:09250973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INFUSION NEWCASTLE LTD

UNIT 1,NEWCASTLE UPON TYNE,NE1 4SF

Number:11185486
Status:ACTIVE
Category:Private Limited Company

JEFFERSON GORE LTD

4 CHILTERN AVENUE,BUSHEY,WD23 4QA

Number:09512977
Status:ACTIVE
Category:Private Limited Company

METHOD RESIDENTIAL LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:06162999
Status:ACTIVE
Category:Private Limited Company

MY SITE PASSWORDS LIMITED

76 LOCKS HEATH PARK ROAD,SOUTHAMPTON,SO31 6LZ

Number:09378800
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