Advanced company searchLink opens in new window

78 DENTON ROAD (HORNSEY) LIMITED

Company number 05705835

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)
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Apr 2016 AP01 Appointment of Mrs Emily Jean Margaret Hill as a director on 24 March 2016
08 Apr 2016 TM01 Termination of appointment of Charlotte Agnes Biss as a director on 24 March 2016
08 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
28 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
02 Feb 2015 AP01 Appointment of Ms Charlotte Agnes Biss as a director on 10 November 2014
02 Feb 2015 TM01 Termination of appointment of Andrew Mark Stephen Jackson as a director on 10 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
31 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Jay Ralph Marcham on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Doumasis Doumasiou on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Andrew Mark Stephen Jackson on 23 February 2010
10 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Feb 2009 363a Return made up to 10/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
28 Aug 2008 288a Director appointed jay ralph marcham