Advanced company searchLink opens in new window

DENHAM MANOR HOLDINGS LIMITED

Company number 04726839

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
07 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
19 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AD01 Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
05 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
30 Jan 2015 AP01 Appointment of Jonathan David Farkas as a director on 27 January 2015
30 Jan 2015 TM01 Termination of appointment of Mathieu Streiff as a director on 27 January 2015
12 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Oct 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
02 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
02 May 2014 CH01 Director's details changed for Mr Mathieu Streiff on 31 March 2014
02 May 2014 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 30 March 2014
08 Apr 2014 AD01 Registered office address changed from Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 8 April 2014
11 Oct 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
08 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Sep 2013 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
25 Sep 2013 AD01 Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013