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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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