- Company Overview for DENSON PK LIMITED (12130893)
- Filing history for DENSON PK LIMITED (12130893)
- People for DENSON PK LIMITED (12130893)
- Charges for DENSON PK LIMITED (12130893)
- More for DENSON PK LIMITED (12130893)
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 Apr 2024 | TM01 | Termination of appointment of Christopher James France as a director on 25 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
29 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
11 Mar 2024 | AD01 | Registered office address changed from Unit 712 Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF England to 411 Birch Park Thorp Arch Ind Estate Wetherby LS23 7FG on 11 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Alan Mcgrouther Simpson as a director on 8 March 2024 | |
26 Jan 2024 | AP01 | Appointment of Mr Christopher James France as a director on 26 January 2024 | |
02 May 2023 | MR01 | Registration of charge 121308930002, created on 2 May 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Alan Simpson as a director on 26 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
15 Nov 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
29 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 30 January 2022
|
|
20 May 2022 | PSC07 | Cessation of Andrew Stephen Carnell as a person with significant control on 1 September 2021 | |
11 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Jul 2021 | PSC04 | Change of details for Mr Linden Kitson as a person with significant control on 1 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr Andrew Stephen Carnell as a person with significant control on 1 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr Linden Kitson on 26 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from 713B Chapelwood Thorp Arch Estate Wetherby LS23 7FF England to Unit 712 Street 3 Thorp Arch Estate Wetherby West Yorkshire LS23 7FF on 26 July 2021 | |
21 Jan 2021 | MR01 | Registration of charge 121308930001, created on 20 January 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Linden Kitson as a person with significant control on 31 July 2020 | |
26 Oct 2020 | PSC07 | Cessation of Joseph Michael Addison as a person with significant control on 31 July 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Joseph Michael Addison as a director on 1 August 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 30 June 2020 |