- Company Overview for DENA BUILDING TECHNOLOGY LIMITED (08386973)
- Filing history for DENA BUILDING TECHNOLOGY LIMITED (08386973)
- People for DENA BUILDING TECHNOLOGY LIMITED (08386973)
- Registers for DENA BUILDING TECHNOLOGY LIMITED (08386973)
- More for DENA BUILDING TECHNOLOGY LIMITED (08386973)
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 Jan 2020 | AP03 | Appointment of Mrs. Susan Hey as a secretary on 6 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 29 Greenhead Gardens Chapeltown Sheffield S35 1AR England to Dena Beevor Street Barnsley S71 1HN on 3 January 2020 | |
03 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2020 | AP01 | Appointment of Dr. Brian Sulaiman as a director on 2 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
22 Nov 2019 | TM01 | Termination of appointment of Mohammed Amin Ilahi as a director on 22 November 2019 | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
09 Sep 2019 | TM01 | Termination of appointment of Fergus Lowndes as a director on 9 September 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Mar 2019 | AP01 | Appointment of Mr Fergus Lowndes as a director on 15 March 2019 | |
25 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
24 Sep 2018 | AP01 | Appointment of Mr. Mohammed Amin Ilahi as a director on 24 September 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
28 Dec 2017 | CH01 | Director's details changed for Mr Brian Stephen Oldroyd on 15 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for Mr Brian Stephen Oldroyd as a person with significant control on 1 December 2017 | |
28 Dec 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
28 Dec 2017 | AD01 | Registered office address changed from 24 Hookstone Grange Court Harrogate HG2 7BP England to 29 Greenhead Gardens Chapeltown Sheffield S35 1AR on 28 December 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Brian Stephen Oldroyd on 17 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to 24 Hookstone Grange Court Harrogate HG2 7BP on 17 October 2017 | |
29 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Satinder Kaur Gill as a director on 22 September 2016 |