Advanced company searchLink opens in new window

DEBENTURES LIMITED

Company number 06013659

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)
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Mar 2015 AD01 Registered office address changed from 7 Laurel House Station Approach Alresford Hampshire SO24 9JH to 11 Staple Inn London WC1V 7QH on 18 March 2015
15 Jan 2015 AP04 Appointment of Mh Secretaries Limited as a secretary on 1 January 2015
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Mar 2014 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
03 Mar 2014 AD01 Registered office address changed from Staple Court 11 Staple Inn Buidlings London WC1V 7QH on 3 March 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Philippa Jane Winton on 30 October 2012
17 Aug 2012 AAMD Amended accounts made up to 30 November 2011
02 Jul 2012 AP04 Appointment of Mh Secretaries Limited as a secretary
04 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Mar 2012 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN on 27 March 2012
27 Mar 2012 TM02 Termination of appointment of Jacqueline Elton as a secretary
27 Mar 2012 TM02 Termination of appointment of Michael Armstrong as a secretary
27 Mar 2012 TM01 Termination of appointment of Michael Armstrong as a director
27 Mar 2012 TM01 Termination of appointment of Jacqueline Elton as a director
09 Feb 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009