Advanced company searchLink opens in new window

DANEPARK LIMITED

Company number 01187674

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)
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
  • GBP 18
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
  • GBP 18
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
  • GBP 18
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