DENSHAW DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-06 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
07/12/227 December 2022 | Satisfaction of charge 6 in full |
30/11/2230 November 2022 | Satisfaction of charge 9 in full |
31/10/2231 October 2022 | Registration of charge 035929630014, created on 2022-10-21 |
27/10/2227 October 2022 | Registration of charge 035929630011, created on 2022-10-21 |
27/10/2227 October 2022 | Registration of charge 035929630013, created on 2022-10-21 |
27/10/2227 October 2022 | Registration of charge 035929630012, created on 2022-10-21 |
21/10/2221 October 2022 | Satisfaction of charge 7 in full |
21/10/2221 October 2022 | Satisfaction of charge 3 in full |
21/10/2221 October 2022 | Satisfaction of charge 2 in full |
21/10/2221 October 2022 | Satisfaction of charge 1 in full |
21/10/2221 October 2022 | Satisfaction of charge 8 in full |
21/10/2221 October 2022 | Satisfaction of charge 5 in full |
21/10/2221 October 2022 | Satisfaction of charge 4 in full |
19/10/2219 October 2022 | Registration of charge 035929630010, created on 2022-10-18 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/02/2016 February 2020 | DIRECTOR APPOINTED MISS PHILIPPA KATE LAWTON |
16/02/2016 February 2020 | DIRECTOR APPOINTED MR HARRY JAMES LOUIS LAWTON |
16/02/2016 February 2020 | APPOINTMENT TERMINATED, SECRETARY OLIVER LAWTON |
16/02/2016 February 2020 | SECRETARY APPOINTED MISS PHILIPPA KATE LAWTON |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/11/1514 November 2015 | DISS40 (DISS40(SOAD)) |
13/11/1513 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER LAWTON / 30/08/2014 |
13/11/1513 November 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
10/11/1510 November 2015 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/08/1418 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
31/07/1331 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR OLIVER LAWTON |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/07/1211 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/07/1115 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/12/1017 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STUART LAWRENCE LAWTON / 17/12/2010 |
17/12/1017 December 2010 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LAWTON |
17/12/1017 December 2010 | SECRETARY APPOINTED MR OLIVER LAWTON |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER STUART LAWRENCE LAWTON / 01/10/2009 |
27/08/1027 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/09/078 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/03/068 March 2006 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
04/06/044 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
13/05/0413 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0315 July 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
07/11/027 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/022 August 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
29/07/0229 July 2002 | NEW SECRETARY APPOINTED |
29/07/0229 July 2002 | SECRETARY RESIGNED |
16/07/0216 July 2002 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
28/06/0228 June 2002 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
27/06/0227 June 2002 | DIRECTOR RESIGNED |
12/06/0212 June 2002 | REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 579 NEW HAY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HD3 3XU |
12/06/0212 June 2002 | PCLG APP AS AUDITORS 06/06/02 |
12/06/0212 June 2002 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
07/06/027 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0219 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
06/09/016 September 2001 | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
29/08/0029 August 2000 | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
17/08/0017 August 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/08/0017 August 2000 | ALTER MEMORANDUM 31/07/00 |
02/08/002 August 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/002 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
12/05/0012 May 2000 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0018 April 2000 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 579 NEW HAY ROAD MOUNT HUDDERSFIELD WEST YORKSHIRE HF3 3XU |
11/04/0011 April 2000 | REGISTERED OFFICE CHANGED ON 11/04/00 FROM: STONE COTTAGE MAIN STREET, APPLETON ROEBUCK YORK NORTH YORKSHIRE YO23 7DN |
26/10/9926 October 1999 | RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS |
18/02/9918 February 1999 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/9829 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/9810 July 1998 | SECRETARY RESIGNED |
06/07/986 July 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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