London
EC4M 7WS
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2010(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Charles Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | www.snrdenton.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 November 2020 | Termination of appointment of Peter Charles Cox as a director on 31 October 2020 (1 page) |
---|---|
17 November 2020 | Appointment of Mr Christopher John Colclough as a director on 1 November 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Peter Charles Cox as a director on 1 May 2020 (2 pages) |
1 May 2020 | Termination of appointment of Andrew David Harris as a director on 30 April 2020 (1 page) |
9 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
26 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 May 2016 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
26 May 2016 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS (1 page) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 (3 pages) |
10 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Register(s) moved to registered inspection location (1 page) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Register inspection address has been changed (1 page) |
16 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Limited on 30 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
3 August 2010 | Company name changed dwsco 3029 LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Company name changed dwsco 3029 LIMITED\certificate issued on 03/08/10
|
3 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Change of name notice (2 pages) |
25 May 2010 | Incorporation (49 pages) |
25 May 2010 | Incorporation (49 pages) |