Advanced company searchLink opens in new window

DENE HEALTHCARE LIMITED

Company number 05427785

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)
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
11 Feb 2019 AP01 Appointment of Mr Brian Owen Grimes as a director on 2 January 2019
03 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
01 May 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
02 Jun 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 300
18 Nov 2014 AD01 Registered office address changed from 7-7a Drill Hall Business Centre East Parade Ilkley West Yorkshire LS29 8EZ to 4-7 Gate Way Drive Yeadon Leeds LS19 7XY on 18 November 2014
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 300
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 CH01 Director's details changed for Michael Drakard on 1 February 2012
14 Feb 2012 CH03 Secretary's details changed for Susan Drakard on 1 February 2012
01 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AP01 Appointment of Stewart Craig Arnott as a director
03 Dec 2010 TM01 Termination of appointment of Christopher Jew as a director