- Company Overview for DANEPARK LIMITED (01187674)
- Filing history for DANEPARK LIMITED (01187674)
- People for DANEPARK LIMITED (01187674)
- More for DANEPARK LIMITED (01187674)
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) |
---|---|---|---|
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | AD01 | Registered office address changed from C/O C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR to C/O Southside Property Management Services Ltd 20 London Road Bromley Kent BR1 3QR on 5 January 2016 | |
09 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
03 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | TM02 | Termination of appointment of Caroline Taylor as a secretary | |
27 Jan 2014 | AD01 | Registered office address changed from C/O Southside Property Management Services Ltd 20 London Road Bromley BR1 3QR England on 27 January 2014 | |
02 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
26 Sep 2013 | AP01 | Appointment of Miss Carlotta Lisa Cooper as a director | |
19 Sep 2013 | AD01 | Registered office address changed from 18 Melbourne Grove London SE22 8RA on 19 September 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
07 Jul 2010 | AP01 | Appointment of Dr Simon Surguladze as a director | |
29 Jun 2010 | TM01 | Termination of appointment of Samantha Attridge as a director | |
21 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
21 Jan 2010 | CH03 | Secretary's details changed for Caroline Taylor on 31 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mr Charles Wainwright Thomson on 31 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Pascale Palmer on 31 December 2009 |