- Company Overview for DENTON HOMES SURREY LIMITED (03755083)
- Filing history for DENTON HOMES SURREY LIMITED (03755083)
- People for DENTON HOMES SURREY LIMITED (03755083)
- Charges for DENTON HOMES SURREY LIMITED (03755083)
- More for DENTON HOMES SURREY LIMITED (03755083)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Mr David Philip Erskine Padden on 21 May 2014 | |
21 May 2014 | CH03 | Secretary's details changed for Ms Alison Rachel Armstrong on 21 May 2014 | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
27 Feb 2013 | AA01 | Previous accounting period extended from 29 June 2012 to 30 November 2012 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 29 June 2011 | |
02 May 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mr David Philip Erskine Padden on 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 14 June 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 29 June 2010 | |
01 Jul 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
11 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
30 Mar 2010 | AA01 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 | |
05 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Apr 2009 | 363a | Return made up to 20/04/09; full list of members |