- Company Overview for DENBIGH HOUSE MANAGEMENT LIMITED (01070722)
- Filing history for DENBIGH HOUSE MANAGEMENT LIMITED (01070722)
- People for DENBIGH HOUSE MANAGEMENT LIMITED (01070722)
- More for DENBIGH HOUSE MANAGEMENT LIMITED (01070722)
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
|
|
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
|
|
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 |