C & M DENNESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Change of share class name or designation |
| 06/05/256 May 2025 | Memorandum and Articles of Association |
| 06/05/256 May 2025 | Resolutions |
| 15/04/2515 April 2025 | Change of details for Mrs Margaret Anne Denness as a person with significant control on 2025-03-24 |
| 15/04/2515 April 2025 | Cessation of Christopher Norman Denness as a person with significant control on 2025-03-24 |
| 20/12/2420 December 2024 | Confirmation statement made on 2024-12-19 with updates |
| 09/12/249 December 2024 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 01/02/241 February 2024 | Resolutions |
| 01/02/241 February 2024 | Memorandum and Articles of Association |
| 01/02/241 February 2024 | Resolutions |
| 01/02/241 February 2024 | Change of share class name or designation |
| 01/02/241 February 2024 | Resolutions |
| 01/02/241 February 2024 | Resolutions |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 22/12/2222 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 01/02/211 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/01/206 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 10/08/1710 August 2017 | PREVSHO FROM 31/10/2017 TO 30/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM THE GRANGE SKIFF LANE HOLME ON SPALDING MOOR YORK YORKSHIRE YO4 4AZ |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CURREXT FROM 30/06/2016 TO 31/10/2016 |
| 11/10/1611 October 2016 | DIRECTOR APPOINTED MISS SARAH ELIZABETH DENNESS |
| 07/01/167 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/11/156 November 2015 | DIRECTOR APPOINTED MR MARK CHRISTOPHER DENNESS |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/11/1425 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/01/142 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/01/1314 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM THE GRANGE SKIFF LANE HOLME ON SPALDING MOOR YORK YORKSHIRE YO4 4AZ |
| 04/01/124 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 21/05/1121 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 21/12/1021 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
| 30/10/1030 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE DENNESS / 02/02/2010 |
| 02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORMAN DENNESS / 02/02/2010 |
| 02/02/102 February 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
| 20/03/0920 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 13/01/0913 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/06/07 |
| 22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/01/0719 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
| 29/09/0629 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 04/01/064 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
| 27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/12/0422 December 2004 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
| 15/12/0415 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/12/0322 December 2003 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
| 19/10/0319 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 13/01/0313 January 2003 | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS |
| 22/04/0222 April 2002 | DIRECTOR RESIGNED |
| 22/04/0222 April 2002 | REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
| 22/04/0222 April 2002 | SECRETARY RESIGNED |
| 22/04/0222 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03 |
| 22/04/0222 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/04/0222 April 2002 | NEW DIRECTOR APPOINTED |
| 12/02/0212 February 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/01/0228 January 2002 | COMPANY NAME CHANGED GATELAWN LIMITED CERTIFICATE ISSUED ON 28/01/02 |
| 19/12/0119 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company