Advanced company searchLink opens in new window

J. & J. DENHOLM LIMITED

Company number 00955037

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)
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
  • GBP 1,064,264
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
  • GBP 1,064,264
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