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)
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
  • GBP 5,850
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