Advanced company searchLink opens in new window

50-52 DENBIGH STREET MANAGEMENT COMPANY LIMITED

Company number 05882352

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)
06 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 20 July 2015 no member list
08 Sep 2015 TM01 Termination of appointment of Lucinda Jane Pickersgill as a director on 10 July 2015
08 Sep 2015 AD01 Registered office address changed from Curzon House 1st Floor 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 8 September 2015
13 May 2015 AA Total exemption full accounts made up to 30 September 2014
18 Aug 2014 AR01 Annual return made up to 20 July 2014 no member list
18 Aug 2014 TM01 Termination of appointment of Jennifer Marika Ginette Micheal as a director on 1 September 2013
18 Aug 2014 TM01 Termination of appointment of Matthew Adam O'connell as a director on 1 September 2013
22 May 2014 TM01 Termination of appointment of James Hand as a director
03 Apr 2014 AA Total exemption full accounts made up to 30 September 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 no member list
30 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
07 Aug 2012 AR01 Annual return made up to 20 July 2012 no member list
21 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
14 Feb 2012 AD01 Registered office address changed from Flat 5 50-52 Denbigh Street London SW1V 2EU on 14 February 2012
27 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Jul 2011 AR01 Annual return made up to 20 July 2011 no member list
27 Sep 2010 AR01 Annual return made up to 20 July 2010 no member list
27 Sep 2010 CH01 Director's details changed for Matthew Adam O'connell on 20 July 2010
27 Sep 2010 CH01 Director's details changed for Nicholas Charles Hartley on 20 July 2010