Advanced company searchLink opens in new window

DENBIGH HOUSE MANAGEMENT LIMITED

Company number 01070722

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)
14 Dec 2016 AP01 Appointment of Mr Mark Daniel Ridley as a director on 13 December 2016
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Apr 2016 AP03 Appointment of Mrs Pamela Wilding as a secretary on 1 April 2016
04 Apr 2016 AD01 Registered office address changed from No 7 Denbigh House Horsham Road Shalford Guildford Surrey GU4 8EJ England to C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG on 4 April 2016
03 Apr 2016 TM02 Termination of appointment of Roger Lake Kagan as a secretary on 3 April 2016
02 Feb 2016 AR01 Annual return made up to 28 January 2016 no member list
02 Feb 2016 AD01 Registered office address changed from No2 Denbigh House Horsham Road Shalford Guildford Surrey GU4 8EJ to No 7 Denbigh House Horsham Road Shalford Guildford Surrey GU4 8EJ on 2 February 2016
01 Oct 2015 AA Total exemption full accounts made up to 31 October 2014
25 Feb 2015 AR01 Annual return made up to 28 January 2015 no member list
05 Sep 2014 AA Total exemption full accounts made up to 31 October 2013
24 Mar 2014 AR01 Annual return made up to 28 January 2014 no member list
24 Mar 2014 AD03 Register(s) moved to registered inspection location
22 Mar 2014 AD02 Register inspection address has been changed
17 Jun 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing for TM01 for Stuart Guynan
05 Jun 2013 AD01 Registered office address changed from Flat 7 Denbigh House, Horsham Road, Shalford Surrey GU4 8EJ on 5 June 2013
05 Jun 2013 TM01 Termination of appointment of Stuart Guynan as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 05/06/13 for Stuart Guynan.
14 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Feb 2013 AR01 Annual return made up to 28 January 2013 no member list
01 Feb 2013 TM01 Termination of appointment of Joan Tickle as a director
31 Jan 2013 TM01 Termination of appointment of Joan Tickle as a director
04 May 2012 AA Total exemption full accounts made up to 31 October 2011
30 Jan 2012 AR01 Annual return made up to 28 January 2012 no member list
13 Jul 2011 AA Total exemption full accounts made up to 31 October 2010
30 Jan 2011 AR01 Annual return made up to 28 January 2011 no member list
02 Jul 2010 AA Total exemption full accounts made up to 31 October 2009