Advanced company searchLink opens in new window

DENNEY,O'HARA(LIFE & PENSIONS) LIMITED

Company number 02896975

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)
02 Feb 2018 AP01 Appointment of Jane Elizabeth Kielty-O'gara as a director on 1 December 2017
20 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
10 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
06 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
28 Jun 2016 AD03 Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
28 Jun 2016 AD02 Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
23 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
10 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
26 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 AD02 Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
20 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
08 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
30 Oct 2012 CH01 Director's details changed for Mr Joseph Edgar Henderson on 29 October 2012
29 Oct 2012 CH03 Secretary's details changed for Stephen Farrow on 29 October 2012
29 Oct 2012 TM01 Termination of appointment of Ian Williams as a director
08 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Jul 2011 CH03 Secretary's details changed for Stephen Farrow on 27 July 2011
09 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
29 Oct 2010 CERTNM Company name changed henderson employee benefits LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-27
29 Oct 2010 CONNOT Change of name notice