DENNE PARK HOUSE (MANAGEMENT) LIMITED
Company number 00795230
- Company Overview for DENNE PARK HOUSE (MANAGEMENT) LIMITED (00795230)
- Filing history for DENNE PARK HOUSE (MANAGEMENT) LIMITED (00795230)
- People for DENNE PARK HOUSE (MANAGEMENT) LIMITED (00795230)
- More for DENNE PARK HOUSE (MANAGEMENT) LIMITED (00795230)
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) |
---|---|---|---|
13 Apr 2012 | AP01 | Appointment of Richard Kirk Shergold as a director | |
06 Mar 2012 | TM01 | Termination of appointment of Christopher Clarke as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Brian Matthews as a director | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Aug 2011 | AP01 | Appointment of Joanna Downes as a director | |
19 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
14 Jul 2011 | TM01 | Termination of appointment of Peter Coyle as a director | |
08 Jul 2011 | AP01 | Appointment of Roger Michael Eke as a director | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
25 Jul 2010 | CH01 | Director's details changed for Peter Joseph Coyle on 11 July 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Brian Anthony Matthews on 11 July 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Christopher David Clarke on 11 July 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Roger Bernard Harris on 11 July 2010 | |
25 Jul 2010 | CH01 | Director's details changed for Arwel Wynne Evans on 11 July 2010 | |
23 Mar 2010 | AP03 | Appointment of Peter Ballam as a secretary | |
06 Oct 2009 | AD01 | Registered office address changed from Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG on 6 October 2009 | |
30 Sep 2009 | 288b | Appointment terminated secretary m m secretarial LTD | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jul 2009 | 363a | Return made up to 11/07/09; full list of members | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jul 2008 | 363a | Return made up to 11/07/08; full list of members | |
11 Jul 2008 | 353 | Location of register of members | |
11 Jul 2008 | 287 | Registered office changed on 11/07/2008 from wharf farm newbridge road billingshurst west sussex RH14 0TG | |
11 Jul 2008 | 288b | Appointment terminated director warren kinny |