Advanced company searchLink opens in new window

DENTON ROAD DEVELOPMENTS LIMITED

Company number 11211295

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)
25 Nov 2024 AA Micro company accounts made up to 29 February 2024
09 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with updates
02 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
24 Jun 2023 TM01 Termination of appointment of Adam Bernard Barker as a director on 24 June 2023
13 Jun 2023 AA Micro company accounts made up to 28 February 2023
15 Nov 2022 AA Micro company accounts made up to 28 February 2022
08 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
11 Jan 2022 AA Micro company accounts made up to 28 February 2021
27 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
29 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
18 Aug 2020 PSC01 Notification of Stephan Paul Pfeiffer as a person with significant control on 1 July 2020
23 Jul 2020 PSC07 Cessation of Adam Bernard Barker as a person with significant control on 29 October 2019
23 Jul 2020 AD01 Registered office address changed from 3 High Street Ditchling Hassocks East Sussex BN6 8SY United Kingdom to Chapel Barn Lewes Road Piddinghoe Newhaven East Sussex BN9 9AL on 23 July 2020
18 Jun 2020 AP01 Appointment of Mr Stephan Paul Pfeiffer as a director on 18 June 2020
06 May 2020 MR01 Registration of charge 112112950002, created on 17 April 2020
20 Apr 2020 MR04 Satisfaction of charge 112112950001 in full
21 Nov 2019 AA Micro company accounts made up to 28 February 2019
21 Nov 2019 AA Accounts for a dormant company made up to 28 February 2018
31 Oct 2019 AA01 Current accounting period shortened from 28 February 2019 to 28 February 2018
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
30 Jul 2019 PSC04 Change of details for Mr Adam Bernard Barker as a person with significant control on 30 July 2019
30 Jul 2019 CH01 Director's details changed for Mr Adam Bernard Barker on 30 July 2019
05 Feb 2019 AD01 Registered office address changed from 4 West Street Ditchling Hassocks BN6 8TS England to 3 High Street Ditchling Hassocks East Sussex BN6 8SY on 5 February 2019
06 Aug 2018 MR01 Registration of charge 112112950001, created on 31 July 2018