Advanced company searchLink opens in new window

DENBEIGH INVESTMENTS (I.P.) LIMITED

Company number 09785428

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted