- Company Overview for DENHAM COURT (HIGHCLIFFE) LIMITED (00684789)
- Filing history for DENHAM COURT (HIGHCLIFFE) LIMITED (00684789)
- People for DENHAM COURT (HIGHCLIFFE) LIMITED (00684789)
- More for DENHAM COURT (HIGHCLIFFE) LIMITED (00684789)
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
|
|
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
|
|
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
|
|
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 |