- Company Overview for DENTONS SECRETARIES LIMITED (03929157)
- Filing history for DENTONS SECRETARIES LIMITED (03929157)
- People for DENTONS SECRETARIES LIMITED (03929157)
- More for DENTONS SECRETARIES LIMITED (03929157)
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 Feb 2018 | PSC05 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 | |
28 Oct 2017 | AP01 | Appointment of Iain Duncan Sutherland as a director on 28 October 2017 | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD03 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE | |
15 Sep 2015 | AP01 | Appointment of Mr Peter Charles Cox as a director on 14 September 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
15 May 2015 | CH01 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
02 Mar 2015 | AD04 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
19 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Apr 2013 | CH02 | Director's details changed for Snr Denton Directors Limited on 28 March 2013 | |
02 Apr 2013 | CH02 | Director's details changed for Snr Denton Managers Limited on 28 March 2013 | |
02 Apr 2013 | CH04 | Secretary's details changed for Snr Denton Managers Limited on 28 March 2013 | |
28 Mar 2013 | CERTNM |
Company name changed snr denton secretaries LIMITED\certificate issued on 28/03/13
|
|
28 Mar 2013 | CONNOT | Change of name notice | |
14 Mar 2013 | AP01 | Appointment of Mr Matthew Nicholas Jones as a director | |
06 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders |