- Company Overview for DENVERDOWN LIMITED (01679723)
- Filing history for DENVERDOWN LIMITED (01679723)
- People for DENVERDOWN LIMITED (01679723)
- More for DENVERDOWN LIMITED (01679723)
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) |
---|---|---|---|
11 Feb 2019 | AP01 | Appointment of Mrs Julia Lynn Wharton as a director on 11 February 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Robin Charles Andrew Walker as a director on 11 November 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
06 Mar 2018 | PSC01 | Notification of Richard William Wharton as a person with significant control on 20 November 2017 | |
06 Mar 2018 | PSC07 | Cessation of The Eighth Earl Spencer Family Settlement as a person with significant control on 20 November 2017 | |
15 Jan 2018 | AP01 | Appointment of Richard William Wharton as a director on 20 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Sebastian Gordon Whitestone as a director on 20 November 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Nigel Paul Shields as a director on 20 November 2017 | |
11 Dec 2017 | PSC07 | Cessation of Robin Charles Andrew Walker as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC04 | Change of details for Mr Robin Charles Andrew Walker as a person with significant control on 6 April 2016 | |
10 Oct 2017 | PSC05 | Change of details for The Eighth Earl Spencer Family Settlement as a person with significant control on 6 April 2016 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
10 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
04 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Selina Margaret Walker as a secretary on 15 August 2014 | |
11 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
|
|
11 Jan 2014 | CH01 | Director's details changed for Mr Sebastian Gordon Whitestone on 9 December 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AP01 | Appointment of Mr Nigel Paul Shields as a director |