DENNIS STREET MANAGEMENT CO. LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Alexander Digby James Allan. Termination date: 2023-11-07. 2023-11-07 View Report
Officers. Officer name: Mr Paul Davis. Appointment date: 2023-09-27. 2023-09-27 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-12-31. 2023-01-03 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-10. 2022-10-11 View Report
Officers. Change date: 2022-10-10. Officer name: Cosec Management Services Limited. 2022-10-11 View Report
Officers. Change date: 2022-10-10. Officer name: Mr Jonathan Martin Edwards. 2022-10-10 View Report
Accounts. Accounts type micro entity. 2022-09-29 View Report
Confirmation statement. Statement with updates. 2021-12-31 View Report
Accounts. Accounts type micro entity. 2021-08-11 View Report
Officers. Appointment date: 2021-01-29. Officer name: Mr Alexander Digby James Allan. 2021-01-29 View Report
Confirmation statement. Statement with updates. 2020-12-31 View Report
Accounts. Accounts type micro entity. 2020-10-07 View Report
Confirmation statement. Statement with updates. 2019-12-31 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2018-12-31 View Report
Accounts. Accounts type dormant. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type dormant. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Address. Change date: 2016-01-22. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Old address: Hlm Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-12-31 View Report
Accounts. Accounts type dormant. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Accounts. Accounts type dormant. 2013-05-07 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type dormant. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2011-11-11 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-02-16 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-02-11 View Report
Officers. Officer name: Martin Chuter. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-07-08 View Report
Officers. Description: Secretary's change of particulars / cosec management services LIMITED / 06/05/2009. 2009-05-14 View Report
Annual return. Legacy. 2009-01-28 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2008-12-08 View Report
Officers. Description: Director appointed martin chuter. 2008-12-08 View Report
Officers. Description: Secretary appointed cosec management services LIMITED. 2008-12-04 View Report
Officers. Description: Appointment terminated secretary housemans secretarial LIMITED. 2008-12-04 View Report
Accounts. Accounts type total exemption small. 2008-09-23 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-17 View Report
Officers. Description: Director appointed housemans management company LIMITED. 2008-09-17 View Report
Annual return. Legacy. 2008-03-07 View Report
Address. Description: Registered office changed on 10/01/08 from: the auction house 87-88 saint johns road, stourbridge west midlands DY8 1EH. 2008-01-10 View Report
Officers. Description: New secretary appointed. 2007-12-27 View Report