- Company Overview for DENNY'S HOMES LIMITED (06457821)
- Filing history for DENNY'S HOMES LIMITED (06457821)
- People for DENNY'S HOMES LIMITED (06457821)
- More for DENNY'S HOMES LIMITED (06457821)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2021 | TM01 | Termination of appointment of Ian Bond Wilson as a director on 4 February 2021 | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
13 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Christopher Andrew Stainton as a director on 1 August 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Ian Bond Wilson as a director on 1 August 2019 | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
31 May 2018 | TM01 | Termination of appointment of Callum Laird Hosie as a director on 14 May 2018 | |
27 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
27 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
11 Apr 2013 | CERTNM |
Company name changed dfc community stadium company LIMITED\certificate issued on 11/04/13
|
|
11 Mar 2013 | CONNOT | Change of name notice | |
19 Feb 2013 | AP01 | Appointment of Mr Christopher Andrew Stainton as a director | |
04 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders |