46/52 DENMAN ROAD PROPERTIES LIMITED
Company number 02167402
- Company Overview for 46/52 DENMAN ROAD PROPERTIES LIMITED (02167402)
- Filing history for 46/52 DENMAN ROAD PROPERTIES LIMITED (02167402)
- People for 46/52 DENMAN ROAD PROPERTIES LIMITED (02167402)
- More for 46/52 DENMAN ROAD PROPERTIES LIMITED (02167402)
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) |
---|---|---|---|
05 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | AP01 | Appointment of Mr Paul Joseph Maher as a director on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Russell Jefferson Petch as a director on 4 August 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Charlotte Clairon as a director on 4 August 2016 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
14 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Aug 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
|
|
20 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
11 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Andrew Wilcocks on 10 August 2011 | |
10 Aug 2011 | CH01 | Director's details changed for Dr Russell Jefferson Petch on 10 August 2011 | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
21 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
07 Oct 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
29 Sep 2010 | AP01 | Appointment of Charlotte Clairon as a director | |
29 Sep 2010 | TM02 | Termination of appointment of Christopher Symes as a secretary | |
29 Sep 2010 | TM01 | Termination of appointment of Christopher Symes as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Denise Adcock as a director | |
29 Sep 2010 | TM01 | Termination of appointment of Veronica Hammett as a director | |
29 Sep 2010 | AP03 | Appointment of Elise Catherine Dallas as a secretary | |
07 Jul 2010 | AP01 | Appointment of Dr Anil Kumar Ghosh as a director |