- Company Overview for J. & J. DENHOLM LIMITED (00955037)
- Filing history for J. & J. DENHOLM LIMITED (00955037)
- People for J. & J. DENHOLM LIMITED (00955037)
- Charges for J. & J. DENHOLM LIMITED (00955037)
- More for J. & J. DENHOLM LIMITED (00955037)
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) |
---|---|---|---|
25 Jun 2019 | SH03 | Purchase of own shares. | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
08 Feb 2019 | CH03 | Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 | |
07 Feb 2019 | CH01 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 | |
03 Oct 2018 | MR04 | Satisfaction of charge 009550370003 in full | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
08 Feb 2018 | CH01 | Director's details changed for Robert Keith Denholm on 8 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Robert Keith Denholm on 8 February 2018 | |
22 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
29 Aug 2017 | CH01 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 16 June 2017 | |
27 Jun 2017 | AP01 | Appointment of Mr Simon Luke Preston as a director on 16 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
22 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
26 Jan 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 009550370003 | |
19 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Jun 2015 | AP01 | Appointment of Alexander David Maclellan as a director on 15 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Michael John Beveridge as a director on 15 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Norman Walker Drummond as a director on 15 June 2015 | |
17 Jun 2015 | TM01 | Termination of appointment of Patrick Gordon Lockett as a director on 15 June 2015 | |
23 Apr 2015 | MR01 | Registration of charge 009550370003, created on 14 April 2015 |