Advanced company searchLink opens in new window

DENMAC REALTY LIMITED

Company number 00754663

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)
16 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
21 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
31 Jan 2023 PSC07 Cessation of Bruce Campbell Dennison as a person with significant control on 1 February 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
25 Sep 2021 TM01 Termination of appointment of Craig Campbell Dennison as a director on 24 September 2021
25 Sep 2021 PSC07 Cessation of Craig Campbell Dennison as a person with significant control on 24 September 2021
28 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 May 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CH01 Director's details changed for Mr Thomas Brendon Dennison on 2 March 2020
02 Mar 2020 CH03 Secretary's details changed for Mr Thomas Brendon Dennison on 2 March 2020
02 Mar 2020 PSC04 Change of details for Mr Thomas Brendon Dennison as a person with significant control on 2 March 2020
02 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with updates
02 Mar 2020 AP03 Appointment of Mr Thomas Brendon Dennison as a secretary on 17 February 2020
02 Mar 2020 TM02 Termination of appointment of Craig Campbell Dennison as a secretary on 17 February 2020
02 Mar 2020 TM01 Termination of appointment of Gaile Dennison as a director on 17 February 2020
02 Mar 2020 AP01 Appointment of Mr Thomas Brendon Dennison as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from 1 Boyce Cottages Shenmore Madley Herefordshire HR2 9NY to 19 Woodview Crescent Hildenborough Tonbridge Kent TN11 9HD on 2 March 2020
25 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
11 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
09 Apr 2019 PSC01 Notification of Thomas Brendon Dennison as a person with significant control on 1 April 2019