- Company Overview for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- Filing history for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- People for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- Charges for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
- More for DENBEIGH INVESTMENTS (I.P.) LIMITED (09785428)
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) |
---|---|---|---|
03 Oct 2017 | RP04AP01 | Second filing for the appointment of Alexi Nicholas Margo as a director | |
18 Sep 2017 | AA | Micro company accounts made up to 29 September 2016 | |
07 Jul 2017 | PSC07 | Cessation of Joseph Heaven as a person with significant control on 6 October 2016 | |
07 Jul 2017 | PSC02 | Notification of Astoria Group Limited as a person with significant control on 6 October 2016 | |
19 Jun 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 | |
28 Mar 2017 | AD01 | Registered office address changed from 7a Bell Street Romsey SO51 8GY England to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS on 28 March 2017 | |
11 Nov 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 08/11/2017 as it is invalid or ineffective.
|
|
22 Oct 2016 | MR01 | Registration of charge 097854280001, created on 8 October 2016 | |
17 Oct 2016 | AP01 | Appointment of Mr Reuben Jonathan Harley as a director on 8 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Alexi Margo as a director on 8 October 2016 | |
14 Oct 2016 | AD01 | Registered office address changed from King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England to 7a Bell Street Romsey SO51 8GY on 14 October 2016 | |
14 Oct 2016 | AA01 | Current accounting period extended from 30 September 2017 to 1 October 2017 | |
10 Oct 2016 | TM01 | Termination of appointment of Danielle Elizabeth Adamson as a director on 8 October 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
14 Jun 2016 | AP01 | Appointment of Mrs. Danielle Elizabeth Adamson as a director on 13 May 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Gregory James Flowers as a director on 14 May 2016 | |
21 Dec 2015 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT England to King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB on 21 December 2015 | |
21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|