DENCRAFT (SOUTH YORKSHIRE) LIMITED
Company number 07630520
- Company Overview for DENCRAFT (SOUTH YORKSHIRE) LIMITED (07630520)
- Filing history for DENCRAFT (SOUTH YORKSHIRE) LIMITED (07630520)
- People for DENCRAFT (SOUTH YORKSHIRE) LIMITED (07630520)
- Registers for DENCRAFT (SOUTH YORKSHIRE) LIMITED (07630520)
- More for DENCRAFT (SOUTH YORKSHIRE) LIMITED (07630520)
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) |
---|---|---|---|
11 Aug 2016 | TM02 | Termination of appointment of Alison Osgathorpe as a secretary on 5 August 2016 | |
11 Aug 2016 | AP04 | Appointment of Oasis Healthcare Limited as a secretary on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Edward Joseph Coyle as a director on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Jordi Gonzalez as a director on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr Robin James Bryant as a director on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Dr Ian David Wood as a director on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Mr David Jon Leatherbarrow as a director on 5 August 2016 | |
11 Aug 2016 | AP01 | Appointment of Dr Julian Francis Perry as a director on 5 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 8 Centurion Business Park Julian Way Sheffield South Yorkshire S9 1GD to C/O Compliance Manager Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 11 August 2016 | |
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 May 2013 | AR01 |
Annual return made up to 11 May 2013 with full list of shareholders
|
|
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
06 Dec 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
16 Jun 2011 | CH01 | Director's details changed for Alison Osathorpe on 16 June 2011 | |
01 Jun 2011 | AP01 | Appointment of Stephen Osgathorpe as a director | |
01 Jun 2011 | AP01 | Appointment of Alison Osathorpe as a director | |
01 Jun 2011 | AP03 | Appointment of Alison Osgathorpe as a secretary | |
01 Jun 2011 | TM01 | Termination of appointment of Hilary Lancashire as a director | |
01 Jun 2011 | AD01 | Registered office address changed from the Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU United Kingdom on 1 June 2011 |