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

Dickinson House Limited

Documents

Total Documents34
Total Pages149

Filing History

10 July 2023Confirmation statement made on 2 July 2023 with no updates
10 July 2023Accounts for a dormant company made up to 31 October 2022
11 July 2022Confirmation statement made on 2 July 2022 with no updates
28 June 2022Accounts for a dormant company made up to 31 October 2021
4 August 2021Confirmation statement made on 2 July 2021 with no updates
4 August 2021Accounts for a dormant company made up to 31 October 2020
26 October 2020Accounts for a dormant company made up to 31 October 2019
8 July 2020Confirmation statement made on 2 July 2020 with no updates
2 July 2019Confirmation statement made on 2 July 2019 with updates
2 July 2019Cessation of Jan Elizabeth Clarke as a person with significant control on 28 January 2019
2 July 2019Accounts for a dormant company made up to 31 October 2018
2 July 2019Termination of appointment of Jan Elizabeth Clarke as a director on 28 January 2019
10 October 2018Confirmation statement made on 2 October 2018 with no updates
29 June 2018Accounts for a dormant company made up to 31 October 2017
6 October 2017Confirmation statement made on 2 October 2017 with no updates
6 October 2017Confirmation statement made on 2 October 2017 with no updates
19 July 2017Accounts for a dormant company made up to 31 October 2016
19 July 2017Accounts for a dormant company made up to 31 October 2016
3 October 2016Confirmation statement made on 2 October 2016 with updates
3 October 2016Confirmation statement made on 2 October 2016 with updates
26 November 2015Accounts for a dormant company made up to 31 October 2015
26 November 2015Accounts for a dormant company made up to 31 October 2015
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
1 September 2015Registered office address changed from 2 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF United Kingdom to Dickinson House Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW on 1 September 2015
1 September 2015Registered office address changed from 2 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF United Kingdom to Dickinson House Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW on 1 September 2015
1 September 2015Registered office address changed from 2 the Grange Sewardstone Road Waltham Abbey Essex EN9 3QF United Kingdom to Dickinson House Yorke Road Croxley Green Rickmansworth Hertfordshire WD3 3DW on 1 September 2015
7 November 2014Registration of charge 092457230002
7 November 2014Registration of charge 092457230001
7 November 2014Registration of charge 092457230001
7 November 2014Registration of charge 092457230002
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
2 October 2014Incorporation
Statement of capital on 2014-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing