Advanced company searchLink opens in new window

DENE PARK ESTATES LIMITED

Company number 02555543

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)
13 Feb 2025 CH01 Director's details changed for Mr Michael Fordham on 13 February 2025
13 Feb 2025 CH01 Director's details changed for Mrs Elizabeth Lesley Davis on 13 February 2025
13 Feb 2025 AD01 Registered office address changed from Helen Breeze Block Management 12 London Road Sevenoaks Kent TN13 1AJ England to 33 Station Road Rainham Gillingham ME8 7RS on 13 February 2025
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
12 Nov 2024 AP01 Appointment of Ms Sarah Alexandra Stuart Palmer as a director on 6 November 2024
12 Nov 2024 TM01 Termination of appointment of Paul Francis Dyer as a director on 5 November 2024
14 Dec 2023 TM01 Termination of appointment of Katherine Hanson Pettengell as a director on 14 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
26 Oct 2023 AP01 Appointment of Mr Peter Martin Furse as a director on 20 October 2023
31 May 2023 AP03 Appointment of Mr Dominic Anthony Hicks as a secretary on 31 May 2023
31 May 2023 TM01 Termination of appointment of Paul Joseph Shrubsall Mbe as a director on 31 May 2023
31 May 2023 AP01 Appointment of Mr Dominic Anthony Hicks as a director on 31 May 2023
31 May 2023 TM02 Termination of appointment of Paul Joseph Shrubsall, Mbe as a secretary on 31 May 2023
05 Jan 2023 TM01 Termination of appointment of Ilker Ferruh Djavit as a director on 4 January 2023
02 Dec 2022 AP01 Appointment of Mr Paul Dyer as a director on 2 December 2022
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
02 Nov 2022 TM01 Termination of appointment of Paul Hanson Pettengell as a director on 1 November 2022
27 Jun 2022 TM01 Termination of appointment of Jeanie Mclean Will as a director on 16 June 2022
15 Dec 2021 CH01 Director's details changed for Mr Ilker Ferruh Djavit on 15 December 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
03 Nov 2021 AP01 Appointment of Ms Katherine Hanson Pettengell as a director on 2 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 March 2021