- Company Overview for DENMARK SQUARE LIMITED (08561817)
- Filing history for DENMARK SQUARE LIMITED (08561817)
- People for DENMARK SQUARE LIMITED (08561817)
- Charges for DENMARK SQUARE LIMITED (08561817)
- More for DENMARK SQUARE LIMITED (08561817)
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) |
---|---|---|---|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 October 2015
|
|
11 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | AR01 | Annual return made up to 10 June 2015 with full list of shareholders | |
04 Aug 2015 | CH01 | Director's details changed for Mr Robin Wight on 3 February 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Mr David Wilson Taylor on 3 February 2015 | |
03 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 June 2015
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2015 | TM01 | Termination of appointment of Paul Joseph Daniels as a director on 3 February 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 January 2015
|
|
26 Jan 2015 | TM01 | Termination of appointment of Christopher William Lake as a director on 22 January 2015 | |
02 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2014 | SH08 | Change of share class name or designation | |
01 Aug 2014 | TM01 | Termination of appointment of Nichola Jane Higgins as a director on 10 July 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
17 Apr 2014 | AP01 | Appointment of Mr Christopher Paul Morling as a director | |
14 Apr 2014 | AP01 | Appointment of Mr David Wilson Taylor as a director | |
14 Apr 2014 | CH01 | Director's details changed for Mr Chirstopher William Lake on 30 January 2014 | |
02 Apr 2014 | AD01 | Registered office address changed from 45 Pall Mall London SW1Y 5JG England on 2 April 2014 | |
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
17 Mar 2014 | AP01 | Appointment of Mr Frank Watson Chapman as a director | |
17 Mar 2014 | AP01 | Appointment of Mr Paul Joseph Daniels as a director | |
17 Mar 2014 | SH02 | Sub-division of shares on 17 June 2013 | |
15 Mar 2014 | AP01 | Appointment of Mr Robin Wight as a director |