Download leads from Nexok and grow your business. Find out more

DENE Cottage Limited

Documents

Total Documents173
Total Pages696

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates
6 December 2023Confirmation statement made on 25 October 2023 with no updates
29 September 2023Accounts for a dormant company made up to 31 December 2022
23 December 2022Confirmation statement made on 25 October 2022 with updates
27 September 2022Total exemption full accounts made up to 31 December 2021
23 December 2021Confirmation statement made on 25 October 2021 with no updates
19 July 2021Total exemption full accounts made up to 31 December 2020
17 February 2021Confirmation statement made on 25 October 2020 with updates
7 September 2020Total exemption full accounts made up to 31 December 2019
5 May 2020Previous accounting period extended from 27 December 2019 to 31 December 2019
18 February 2020Compulsory strike-off action has been suspended
18 February 2020Compulsory strike-off action has been discontinued
17 February 2020Confirmation statement made on 25 October 2019 with no updates
14 January 2020First Gazette notice for compulsory strike-off
27 September 2019Total exemption full accounts made up to 31 December 2018
5 February 2019Compulsory strike-off action has been discontinued
4 February 2019Confirmation statement made on 25 October 2018 with no updates
15 January 2019First Gazette notice for compulsory strike-off
27 September 2018Accounts for a dormant company made up to 31 December 2017
29 December 2017Confirmation statement made on 25 October 2017 with no updates
22 December 2017Total exemption full accounts made up to 31 December 2016
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016
22 March 2017Accounts for a dormant company made up to 31 December 2015
22 March 2017Accounts for a dormant company made up to 31 December 2015
18 March 2017Compulsory strike-off action has been discontinued
18 March 2017Compulsory strike-off action has been discontinued
15 March 2017Confirmation statement made on 25 October 2016 with updates
15 March 2017Confirmation statement made on 25 October 2016 with updates
21 February 2017First Gazette notice for compulsory strike-off
21 February 2017First Gazette notice for compulsory strike-off
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015
22 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015
17 December 2015Total exemption small company accounts made up to 31 December 2014
17 December 2015Total exemption small company accounts made up to 31 December 2014
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 421
27 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 421
26 November 2015Appointment of Mr Paul Reginald Harman as a director on 25 October 2015
26 November 2015Appointment of Mr Paul Reginald Harman as a director on 25 October 2015
26 November 2015Appointment of Mr Nicholas Charles Harman as a director on 25 October 2015
26 November 2015Appointment of Mr Nicholas Charles Harman as a director on 25 October 2015
26 November 2015Termination of appointment of Reginald Charles Harman as a director on 25 October 2015
26 November 2015Termination of appointment of Reginald Charles Harman as a director on 25 October 2015
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
6 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 421
6 February 2015Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 421
6 October 2014Accounts for a dormant company made up to 31 December 2013
6 October 2014Accounts for a dormant company made up to 31 December 2013
1 March 2014Compulsory strike-off action has been discontinued
1 March 2014Compulsory strike-off action has been discontinued
28 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 421
28 February 2014Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 421
25 February 2014First Gazette notice for compulsory strike-off
25 February 2014First Gazette notice for compulsory strike-off
4 October 2013Accounts for a dormant company made up to 31 December 2012
4 October 2013Accounts for a dormant company made up to 31 December 2012
27 February 2013Compulsory strike-off action has been discontinued
27 February 2013Compulsory strike-off action has been discontinued
26 February 2013First Gazette notice for compulsory strike-off
26 February 2013First Gazette notice for compulsory strike-off
20 February 2013Annual return made up to 25 October 2012 with a full list of shareholders
20 February 2013Annual return made up to 25 October 2012 with a full list of shareholders
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 October 2012Accounts for a dormant company made up to 31 December 2011
9 May 2012Accounts for a dormant company made up to 31 December 2010
9 May 2012Accounts for a dormant company made up to 31 December 2010
9 May 2012Annual return made up to 25 October 2011 with a full list of shareholders
9 May 2012Annual return made up to 25 October 2010 with a full list of shareholders
9 May 2012Annual return made up to 25 October 2011 with a full list of shareholders
9 May 2012Annual return made up to 25 October 2010 with a full list of shareholders
2 May 2012Administrative restoration application
2 May 2012Administrative restoration application
21 June 2011Final Gazette dissolved via compulsory strike-off
21 June 2011Final Gazette dissolved via compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
8 March 2011First Gazette notice for compulsory strike-off
4 October 2010Accounts for a dormant company made up to 31 December 2009
4 October 2010Accounts for a dormant company made up to 31 December 2009
11 February 2010Director's details changed for Reginald Charles Harman on 25 October 2009
11 February 2010Director's details changed for Reginald Charles Harman on 25 October 2009
11 February 2010Annual return made up to 25 October 2009 with a full list of shareholders
11 February 2010Annual return made up to 25 October 2009 with a full list of shareholders
5 November 2009Accounts for a dormant company made up to 31 December 2008
5 November 2009Accounts for a dormant company made up to 31 December 2008
5 June 2009Compulsory strike-off action has been discontinued
5 June 2009Compulsory strike-off action has been discontinued
4 June 2009Return made up to 25/10/08; full list of members
4 June 2009Return made up to 25/10/08; full list of members
3 June 2009Secretary appointed paul reginald harman
3 June 2009Appointment terminated secretary reginald harman
3 June 2009Secretary appointed paul reginald harman
3 June 2009Appointment terminated secretary reginald harman
3 June 2009Appointment terminated director joyce harman
3 June 2009Appointment terminated director joyce harman
10 March 2009First Gazette notice for compulsory strike-off
10 March 2009First Gazette notice for compulsory strike-off
28 October 2008Accounts for a dormant company made up to 31 December 2007
28 October 2008Accounts for a dormant company made up to 31 December 2007
9 April 2008Return made up to 25/10/07; full list of members
9 April 2008Return made up to 25/10/07; full list of members
10 January 2008Registered office changed on 10/01/08 from: chancery house, 3 hatchlands road, redhill, surrey RH1 6AA
10 January 2008Registered office changed on 10/01/08 from: chancery house, 3 hatchlands road, redhill, surrey RH1 6AA
1 November 2007Accounts for a dormant company made up to 31 December 2006
1 November 2007Accounts for a dormant company made up to 31 December 2006
15 November 2006Return made up to 25/10/06; full list of members
15 November 2006Return made up to 25/10/06; full list of members
19 June 2006Accounts for a dormant company made up to 31 December 2005
19 June 2006Accounts for a dormant company made up to 31 December 2005
25 October 2005Return made up to 25/10/05; full list of members
25 October 2005Return made up to 25/10/05; full list of members
9 September 2005Accounts for a dormant company made up to 31 December 2004
9 September 2005Accounts for a dormant company made up to 31 December 2004
19 November 2004Return made up to 25/10/04; full list of members
19 November 2004Return made up to 25/10/04; full list of members
1 October 2004Total exemption small company accounts made up to 31 December 2003
1 October 2004Total exemption small company accounts made up to 31 December 2003
23 December 2003Return made up to 25/10/03; full list of members
23 December 2003Return made up to 25/10/03; full list of members
30 May 2003Total exemption small company accounts made up to 31 December 2002
30 May 2003Total exemption small company accounts made up to 31 December 2002
2 December 2002Return made up to 25/10/02; full list of members
2 December 2002Return made up to 25/10/02; full list of members
25 February 2002Accounts for a dormant company made up to 31 December 2001
25 February 2002Accounts for a dormant company made up to 31 December 2001
7 November 2001Return made up to 25/10/01; full list of members
7 November 2001Return made up to 25/10/01; full list of members
5 February 2001Accounts for a dormant company made up to 31 December 2000
5 February 2001Accounts for a dormant company made up to 31 December 2000
20 November 2000Return made up to 25/10/00; full list of members
20 November 2000Return made up to 25/10/00; full list of members
10 March 2000Accounts for a dormant company made up to 31 December 1999
10 March 2000Accounts for a dormant company made up to 31 December 1999
24 November 1999Return made up to 25/10/99; full list of members
24 November 1999Return made up to 25/10/99; full list of members
6 April 1999Accounts for a dormant company made up to 31 December 1998
6 April 1999Accounts for a dormant company made up to 31 December 1998
12 November 1998Return made up to 25/10/98; no change of members
12 November 1998Return made up to 25/10/98; no change of members
23 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/98
23 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/09/98
27 August 1998Full accounts made up to 31 December 1997
27 August 1998Full accounts made up to 31 December 1997
24 November 1997Return made up to 25/10/97; full list of members
24 November 1997Return made up to 25/10/97; full list of members
21 August 1997Accounting reference date extended from 31/10/97 to 31/12/97
21 August 1997Accounting reference date extended from 31/10/97 to 31/12/97
9 January 1997Particulars of contract relating to shares
9 January 1997Particulars of contract relating to shares
9 January 1997Ad 29/11/96--------- £ si 419@1
9 January 1997Ad 29/11/96--------- £ si 419@1
18 December 1996Memorandum and Articles of Association
18 December 1996Memorandum and Articles of Association
17 December 1996Secretary resigned
17 December 1996Secretary resigned
17 December 1996New director appointed
17 December 1996New secretary appointed;new director appointed
17 December 1996Registered office changed on 17/12/96 from: aspect house 135/137 city road london EC1V 1JB
17 December 1996Director resigned
17 December 1996New director appointed
17 December 1996Registered office changed on 17/12/96 from: aspect house 135/137 city road london EC1V 1JB
17 December 1996New secretary appointed;new director appointed
17 December 1996Director resigned
12 December 1996Ad 29/11/96--------- £ si 419@1=419 £ ic 2/421
12 December 1996Ad 29/11/96--------- £ si 419@1=419 £ ic 2/421
11 December 1996Company name changed electmove LIMITED\certificate issued on 12/12/96
11 December 1996Company name changed electmove LIMITED\certificate issued on 12/12/96
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 October 1996Incorporation
25 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed