Advanced company searchLink opens in new window

DENHAMS (HOLDINGS) LIMITED

Company number 06904597

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)
18 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CH01 Director's details changed for Mrs Sarah Virginia Stamp on 1 April 2022
08 Apr 2022 PSC04 Change of details for Mrs Sarah Virginia Stamp as a person with significant control on 1 April 2022
15 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2021 AD02 Register inspection address has been changed from Mha Maclntyre Hudson Lyndale House Ervington Court Meridian Business Park Leicester LE19 1WL England to 2 the Square Market Harborough LE16 7PA
15 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jun 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Sep 2018 AD01 Registered office address changed from 8 st. Marys Street Stamford PE9 2DE England to 2 the Square Market Harborough LE16 7PA on 12 September 2018
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
17 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
09 Jan 2017 AD01 Registered office address changed from 18 Belvoir Street Leicester LE1 6QH to 8 st. Marys Street Stamford PE9 2DE on 9 January 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 305
06 Jun 2016 CH01 Director's details changed for Mrs Sarah Virginia Stamp on 1 May 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 305