DENBY PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from C/O Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS United Kingdom to Suite 4, Second Floor Aus Bore House 19-25Manchester Road Wilmslow Cheshire SK9 1BQ on 2025-05-08

View Document

30/04/2530 April 2025 Statement of affairs

View Document

30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Resolutions

View Document

04/02/254 February 2025 Satisfaction of charge 114900800004 in full

View Document

04/02/254 February 2025 Satisfaction of charge 114900800006 in full

View Document

04/02/254 February 2025 Satisfaction of charge 114900800005 in full

View Document

04/02/254 February 2025 Satisfaction of charge 114900800002 in full

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

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

View Accounts

23/12/2323 December 2023 Registered office address changed from 1 Prospect Street Caversham Reading RG4 8JB United Kingdom to C/O Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS on 2023-12-23

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Termination of appointment of Melissa Jane Denby as a director on 2021-12-20

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114900800006

View Document

18/11/2018 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114900800001

View Document

18/11/2018 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114900800005

View Document

17/11/2017 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114900800004

View Document

12/11/2012 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114900800003

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PSC'S CHANGE OF PARTICULARS / DENBY LETTINGS LTD / 01/12/2019

View Document

09/12/199 December 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114900800003

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114900800001

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114900800002

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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