CHRIS DENT

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/10/176 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/176 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066653480002

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/02/145 February 2014 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

05/02/145 February 2014 FORM OF ASSENT TO RE-REGISTRATION

View Document

05/02/145 February 2014 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

05/02/145 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM KIRKBY THORE HALL KIRKBY THORE PENRITH CUMBRIA CA10 1XN

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET DENT

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET DENT

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SAIL ADDRESS CREATED

View Document

10/08/1110 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS DENT / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET DENT / 06/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE JULIE DENT / 06/08/2010

View Document

18/08/1018 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR YORK PLACE COMPANY NOMINEES LIMITED

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED COLIN THOMAS DENT

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS ENGLAND

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED YVONNE JULIE DENT

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED MARGARET DENT

View Document

06/08/086 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company