- Company Overview for DENSON BLAKE INVESTMENTS LIMITED (09995104)
- Filing history for DENSON BLAKE INVESTMENTS LIMITED (09995104)
- People for DENSON BLAKE INVESTMENTS LIMITED (09995104)
- More for DENSON BLAKE INVESTMENTS LIMITED (09995104)
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) |
---|---|---|---|
11 Jan 2025 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 27 February 2022 | |
14 Jan 2022 | PSC01 | Notification of Bryan Colin Denson as a person with significant control on 22 December 2021 | |
14 Jan 2022 | PSC07 | Cessation of Joanne Stokes-Denson as a person with significant control on 10 June 2020 | |
14 Jan 2022 | TM01 | Termination of appointment of Marc Richard Stokes-Denson as a director on 22 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
26 Nov 2021 | AP01 | Appointment of Mr Bryan Colin Denson as a director on 26 November 2021 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to 4 Linnet Grove Wakefield West Yorkshire WF2 6SF on 6 September 2021 | |
22 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
21 Jun 2021 | AD01 | Registered office address changed from 101 Abbottshey Avenue Mossley Hill Liverpool Merseyside L18 7JS United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 21 June 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Marc Richard Stokes-Denson on 21 June 2021 | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Joanne Stokes-Denson as a director on 10 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 101 Abbottshey Avenue Mossley Hill Liverpool Merseyside L18 7JS on 16 September 2019 | |
17 May 2019 | AP01 | Appointment of Mr Marc Richard Stokes-Denson as a director on 17 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates |