181 DENMARK HILL MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewDirector's details changed for Mrs Maria Nunez Gaviria on 2025-01-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

07/02/257 February 2025 Termination of appointment of Paul Martin Ingram as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Paul Martin Ingram as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mrs Héloïse Marie Wilson-Kayaalp as a secretary on 2025-02-07

View Document

30/01/2530 January 2025 Registered office address changed from 2 Denhill House 181 Denmark Hill London SE5 8DX England to 1 Denhill House 1 Denhill House 181 Denmark Hill London SE5 8DX on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mrs Heloise Marie Wilson-Kayaalp as a director on 2025-01-30

View Document

30/01/2530 January 2025 Appointment of Mrs Maria Nunez Gaviria as a director on 2025-01-30

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Appointment of Mrs Juliana Bersani as a director on 2024-02-19

View Document

24/01/2424 January 2024 Registered office address changed from 2 Royal George Mews London SE5 8FD England to 2 Denhill House 181 Denmark Hill London SE5 8DX on 2024-01-24

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/08/1510 August 2015 DIRECTOR APPOINTED MR PAUL MARTIN INGRAM

View Document

07/08/157 August 2015 SECRETARY APPOINTED MR PAUL MARTIN INGRAM

View Document

07/08/157 August 2015 REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 2 MADISON HOUSE 226 HIGH SSTREET CROYDON CR9 1DF UNITED KINGDOM

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR DENHILL PROPERTIES LTD

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOONEY

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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