Advanced company searchLink opens in new window

DENEBANK PROPERTIES LIMITED

Company number 02423053

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 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
12 Mar 2024 AA Micro company accounts made up to 31 December 2023
07 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 December 2022
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
09 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 28 February 2022
09 Dec 2021 AP01 Appointment of Mrs Sherrie May Kent as a director on 9 December 2021
09 Dec 2021 AP01 Appointment of Mrs Patricia May Lucas as a director on 9 December 2021
09 Dec 2021 TM01 Termination of appointment of Derek Lucas as a director on 7 November 2021
19 May 2021 PSC04 Change of details for Dr Alexander James Gordon Workman as a person with significant control on 19 May 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
12 Feb 2021 AA Micro company accounts made up to 31 December 2019
17 Jan 2021 TM01 Termination of appointment of John Trevor Abbott as a director on 30 November 2020
01 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
10 Feb 2020 PSC08 Notification of a person with significant control statement
10 Feb 2020 AP01 Appointment of Mrs Paula Constance Bowry as a director on 1 February 2020
05 Nov 2019 TM01 Termination of appointment of Kenneth Frederick Bowry as a director on 1 November 2019
16 Apr 2019 PSC01 Notification of Alexander James Gordon Workman as a person with significant control on 2 April 2019
15 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from , Denebank, 57 Collingtonavenue,, Bexhill on Sea,, East Sussex, TN39 3NB, England to Flat 7 57 Collington Avenue Bexhill-on-Sea TN39 3NB on 15 April 2019
13 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
13 Apr 2019 AP01 Appointment of Mr Bryon Kennard as a director on 10 April 2019
12 Apr 2019 TM01 Termination of appointment of Dorothy Lowen Pluck as a director on 1 July 2018