Advanced company searchLink opens in new window

46/52 DENMAN ROAD PROPERTIES LIMITED

Company number 02167402

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)
04 Aug 2016 TM01 Termination of appointment of Russell Jefferson Petch as a director on 4 August 2016
04 Aug 2016 TM01 Termination of appointment of Charlotte Clairon as a director on 4 August 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
14 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
20 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Aug 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
11 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mr Andrew Wilcocks on 10 August 2011
10 Aug 2011 CH01 Director's details changed for Dr Russell Jefferson Petch on 10 August 2011
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Oct 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
29 Sep 2010 AP01 Appointment of Charlotte Clairon as a director
29 Sep 2010 TM02 Termination of appointment of Christopher Symes as a secretary
29 Sep 2010 TM01 Termination of appointment of Christopher Symes as a director
29 Sep 2010 TM01 Termination of appointment of Denise Adcock as a director
29 Sep 2010 TM01 Termination of appointment of Veronica Hammett as a director
29 Sep 2010 AP03 Appointment of Elise Catherine Dallas as a secretary
07 Jul 2010 AP01 Appointment of Dr Anil Kumar Ghosh as a director
28 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Aug 2009 363a Return made up to 27/06/09; full list of members