- Company Overview for DEBDEN GROUP LTD (11230161)
- Filing history for DEBDEN GROUP LTD (11230161)
- People for DEBDEN GROUP LTD (11230161)
- More for DEBDEN GROUP LTD (11230161)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
28 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2,Hillside Farm Hillside Lane Great Amwell Ware SG12 9SH on 10 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Unit 2 Hillside Lane Great Amwell Ware SG12 9SH England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB England to Unit 2 Hillside Lane Great Amwell Ware SG12 9SH on 4 January 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
30 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
14 Mar 2023 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
02 Sep 2022 | CERTNM |
Company name changed debden consultancy LTD\certificate issued on 02/09/22
|
|
02 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
05 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Nov 2020 | PSC01 | Notification of Deborah Louise Bailey as a person with significant control on 3 November 2020 | |
04 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
01 Mar 2018 | CH01 | Director's details changed for Mr Nigel Baden Winston Homes on 1 March 2018 | |
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|