- Company Overview for DENMAC REALTY LIMITED (00754663)
- Filing history for DENMAC REALTY LIMITED (00754663)
- People for DENMAC REALTY LIMITED (00754663)
- Charges for DENMAC REALTY LIMITED (00754663)
- More for DENMAC REALTY LIMITED (00754663)
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 |