- Company Overview for DENEBANK PROPERTIES LIMITED (02423053)
- Filing history for DENEBANK PROPERTIES LIMITED (02423053)
- People for DENEBANK PROPERTIES LIMITED (02423053)
- More for DENEBANK PROPERTIES LIMITED (02423053)
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) |
---|---|---|---|
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Apr 2018 | AD01 | Registered office address changed from , Flat 2, Thornbank, 55 Collington Avenue, Bexhill-on-Sea, East Sussex, TN39 3NB, England to Flat 7 57 Collington Avenue Bexhill-on-Sea TN39 3NB on 12 April 2018 | |
12 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
04 Apr 2018 | AP03 | Appointment of Dr Alexander James Gordon Workman as a secretary | |
04 Apr 2018 | AP03 | Appointment of Dr Alexander James Gordon Workman as a secretary on 4 April 2018 | |
04 Apr 2018 | PSC07 | Cessation of John Thomas Haslam as a person with significant control on 4 April 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
27 May 2017 | AP01 | Appointment of Mr Alexander Workman as a director on 28 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
03 Apr 2017 | AD01 | Registered office address changed from , Flat 5, Thorndene 57 Collington Avenue, Bexhill-on-Sea, East Sussex, TN39 3NB, England to Flat 7 57 Collington Avenue Bexhill-on-Sea TN39 3NB on 3 April 2017 | |
06 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jan 2017 | TM01 | Termination of appointment of Barbara Mary Glen as a director on 28 January 2017 | |
29 Jan 2017 | CH01 | Director's details changed for Mr Kenneth Frederick Bowery on 29 January 2017 | |
03 Nov 2016 | AP01 | Appointment of Mr Kenneth Frederick Bowery as a director on 21 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Jeanie Yvonne Berry as a director on 16 September 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Donald Greenwood as a director on 11 October 2016 | |
24 Oct 2016 | CH01 | Director's details changed for Mr Victor Stevens on 24 October 2016 | |
25 Aug 2016 | AP01 | Appointment of Mr Victor Stevens as a director on 8 July 2016 | |
08 Jun 2016 | TM02 | Termination of appointment of John Thomas Haslam as a secretary on 1 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from , Flat 2 Thornbank, 55 Collington Avenue, Bexhill on Sea, East Sussex, TN39 3NB to Flat 7 57 Collington Avenue Bexhill-on-Sea TN39 3NB on 8 June 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
17 Mar 2016 | AP01 | Appointment of Mrs Jeanie Yvonne Berry as a director on 19 February 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Peggy Audrey Friend as a director on 18 February 2016 | |
04 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 |