DENTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 SECRETARY APPOINTED MRS CAROLE JUNE WOOD

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONNA RICHARDS

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY DONNA RICHARDS

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
70 PINE RIDGE
SOUTHFIELDS
NORTHAMPTON
NORTHANTS
NN3 5LL
UNITED KINGDOM

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS CAROLE JUNE WOOD

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MR DAVID DAVID WOOD

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

10/06/1210 June 2012 REGISTERED OFFICE CHANGED ON 10/06/2012 FROM
4 COPTHALL HOUSE STATION SQUARE
COVENTRY
W MIDLANDS
CV1 2FL

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA RICHARDS / 22/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/08 FROM: GISTERED OFFICE CHANGED ON 14/05/2008 FROM 22 BELVOIR AVENUE EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2AB

View Document

09/07/079 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: G OFFICE CHANGED 13/09/99 72 NEW BOND STREET LONDON W1Y 9DD

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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