Advanced company searchLink opens in new window

DENVERDOWN LIMITED

Company number 01679723

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 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
05 Aug 2024 PSC01 Notification of Victoria Frances Rees as a person with significant control on 2 August 2024
05 Aug 2024 PSC01 Notification of Matthew Daniel Rees as a person with significant control on 2 August 2024
05 Aug 2024 PSC07 Cessation of Richard William Wharton as a person with significant control on 2 August 2024
05 Aug 2024 TM01 Termination of appointment of Julia Lynn Wharton as a director on 2 August 2024
05 Aug 2024 TM01 Termination of appointment of Richard William Wharton as a director on 2 August 2024
05 Aug 2024 AP01 Appointment of Mrs Victoria Frances Rees as a director on 2 August 2024
05 Aug 2024 AP01 Appointment of Mr Matthew Daniel Rees as a director on 2 August 2024
20 May 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
13 Oct 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Apr 2020 PSC01 Notification of Selina Margaret Walker as a person with significant control on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mrs Julia Lynn Wharton on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Richard William Wharton on 21 April 2020
21 Apr 2020 PSC04 Change of details for Mr Richard William Wharton as a person with significant control on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from C/O Garden Flat 30 Maida Avenue London W2 1st to 4 Woodbrook Crescent Billericay CM12 0EQ on 21 April 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019