DENMAN HOUSE HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

14/05/2414 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2021-05-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Mr Noel Stackhouse as a secretary on 2023-04-27

View Document

27/06/2327 June 2023 Cessation of Richard Gordon Kelvin Hughes as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Cessation of Mark Francis Sheardown as a person with significant control on 2023-01-17

View Document

27/06/2327 June 2023 Registered office address changed from Trull House Offices Trull Tetbury GL8 8SQ United Kingdom to Sycamore House Kirkthorpe Lane Heath Wakefield West Yorkshire WF1 5SL on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

27/06/2327 June 2023 Termination of appointment of Richard Gordon Kelvin Hughes as a director on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Termination of appointment of Mark Francis Sheardown as a director on 2023-01-17

View Document

31/01/2331 January 2023 Termination of appointment of Stephen Lance Sheridan as a secretary on 2023-01-31

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Certificate of change of name

View Document

21/02/2221 February 2022 Change of name notice

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM TRULL TRULL TETBURY GLOUCESTERSHIRE GL8 8SQ ENGLAND

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 32 GROSVENOR GARDENS LONDON SW1W 0DH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCARDLE

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/03/1213 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/04/113 April 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/11/1022 November 2010 PREVSHO FROM 28/02/2011 TO 31/03/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED IAN MCARDLE

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RADCLIFFE

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GORDON KELVIN HUGHES / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANCIS SHEARDOWN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RADCLIFFE / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON CHARLES WILLIAM CAYZER / 15/03/2010

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 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