DENMAN & GODDARD (SAVILE ROW) LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

14/10/1414 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, SECRETARY DAWN TURNER

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BYARS

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/10/1218 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/01/105 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BYARS / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COOK / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DAY / 01/10/2009

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/09/0916 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: GISTERED OFFICE CHANGED ON 07/04/2009 FROM 13 NEW BURLINGTON STREET SAVILE ROW LONDON W1S 3BG

View Document

21/01/0921 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 36 BRUTON STREET MAYFAIR LONDON W1J 6QZ

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 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