Advanced company searchLink opens in new window

DENHAM COURT (HIGHCLIFFE) LIMITED

Company number 00684789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 TM01 Termination of appointment of Susie Anne Huang as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Tony Wood Holdings Limited as a director on 28 February 2018
16 May 2017 AA Total exemption full accounts made up to 29 September 2016
08 May 2017 AP02 Appointment of Tony Wood Holdings Limited as a director on 8 May 2017
08 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
10 Feb 2017 TM01 Termination of appointment of George Francis Bate as a director on 15 September 2016
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
06 Apr 2016 AA Total exemption full accounts made up to 29 September 2015
13 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
13 May 2015 CH04 Secretary's details changed for Sullivan Lawford Ltd on 13 May 2015
14 Apr 2015 AA Total exemption full accounts made up to 29 September 2014
04 Nov 2014 AD01 Registered office address changed from C/O Sullivan Lawford 745 Ampress Lane Lymington Hampshire SO41 8LW to C/O Sullivan Lawford Ltd 3 Whitefield Road New Milton Hampshire BH25 6DE on 4 November 2014
20 May 2014 AA Total exemption full accounts made up to 29 September 2013
09 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
08 Nov 2013 AD01 Registered office address changed from Dunlop House 23a Spencer Road New Milton Hampshire BH25 6BZ on 8 November 2013
06 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
14 May 2013 AA Total exemption full accounts made up to 29 September 2012
10 Jan 2013 AP04 Appointment of Sullivan Lawford Ltd as a secretary
10 Jan 2013 TM02 Termination of appointment of David Jenkins as a secretary
26 Jun 2012 AA Total exemption full accounts made up to 29 September 2011
28 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
28 May 2012 CH03 Secretary's details changed for David Robert Jenkins on 1 February 2012
14 Jun 2011 AA Total exemption full accounts made up to 29 September 2010
09 Jun 2011 AP03 Appointment of David Robert Jenkins as a secretary
08 Jun 2011 TM02 Termination of appointment of Kenneth Henderson as a secretary