T DENMAN AND SONS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of share class name or designation

View Document

09/04/259 April 2025 Resolutions

View Document

03/04/253 April 2025 Change of share class name or designation

View Document

02/04/252 April 2025 Particulars of variation of rights attached to shares

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Second filing for the appointment of Mr Christopher James Devereaux as a director

View Document

20/01/2520 January 2025 Appointment of Mr Christopher James Devereaux as a director on 2025-01-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Termination of appointment of Samantha Zoe Denman as a director on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Mark Thomas Denman on 2024-05-07

View Document

20/05/2420 May 2024 Director's details changed for Samantha Zoe Denman on 2024-05-07

View Document

20/05/2420 May 2024 Director's details changed for Mr David Gent on 2024-05-07

View Document

13/12/2313 December 2023 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to 44 Mill Street Melton Mowbray LE13 1AY on 2023-12-13

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/1715 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

08/12/168 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS DENMAN / 01/09/2016

View Document

19/04/1619 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
UNITED KINGDOM

View Document

30/09/1530 September 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