Advanced company searchLink opens in new window

DENFORD STUD LIMITED

Company number 02871703

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)
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
  • GBP 13,379,891
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
  • GBP 13,379,891
20 Nov 2014 AA Accounts for a small company made up to 31 December 2013
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 13,379,891
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
  • GBP 7,379,891
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