Advanced company searchLink opens in new window

26 DENMARK VILLAS LIMITED

Company number 08874362

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)
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Apr 2016 TM01 Termination of appointment of Susan Marlene Storry as a director on 24 March 2016
09 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
22 Oct 2015 AD01 Registered office address changed from 26 Denmark Villas Hove East Sussex BN3 3TE to 85 Church Road Hove East Sussex BN3 2BB on 22 October 2015
11 Jul 2015 TM01 Termination of appointment of Christopher John Stone as a director on 28 May 2015
13 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
13 Feb 2015 CH01 Director's details changed for Ms Suzanne Pia Jespersen on 1 February 2015
15 Jan 2015 AD01 Registered office address changed from 6 Marlborough Place Brighton BN1 1UB England to 26 Denmark Villas Hove East Sussex BN3 3TE on 15 January 2015
12 Feb 2014 AP01 Appointment of Ms Hayley Chaston as a director
12 Feb 2014 TM01 Termination of appointment of Hayley Chaston as a director
12 Feb 2014 CH01 Director's details changed for Ms Suzanne Pia Jesperson on 12 February 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted