- Company Overview for DENFORD STUD LIMITED (02871703)
- Filing history for DENFORD STUD LIMITED (02871703)
- People for DENFORD STUD LIMITED (02871703)
- Charges for DENFORD STUD LIMITED (02871703)
- More for DENFORD STUD LIMITED (02871703)
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) |
---|---|---|---|
16 Dec 2016 | CH04 | Secretary's details changed for James Cowper Trustees Limited on 1 December 2016 | |
16 Dec 2016 | CH04 | Secretary's details changed for James Cowper Trustees Limited on 15 February 2016 | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
04 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Feb 2015 | MR04 | Satisfaction of charge 028717030007 in full | |
07 Feb 2015 | MR01 | Registration of charge 028717030008, created on 5 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
20 Nov 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
30 Jan 2014 | MR04 | Satisfaction of charge 6 in full | |
16 Jan 2014 | MR01 | Registration of charge 028717030007 | |
12 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
11 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
26 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
22 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Dec 2012 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Mr Nicholas Henry Dudley Ryder on 15 November 2012 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Sep 2012 | CH01 | Director's details changed for Nicholas Henry Dudley Ryder on 25 September 2012 | |
02 Apr 2012 | AP04 | Appointment of James Cowper Trustees Limited as a secretary | |
27 Feb 2012 | TM02 | Termination of appointment of Ruth Johnson as a secretary | |
17 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |