- Company Overview for DENPLAN LIMITED (01981238)
- Filing history for DENPLAN LIMITED (01981238)
- People for DENPLAN LIMITED (01981238)
- Charges for DENPLAN LIMITED (01981238)
- More for DENPLAN LIMITED (01981238)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2016 | AP01 | Appointment of Mr Stephen John Gates as a director on 3 February 2016 | |
20 Oct 2015 | AD03 | Register(s) moved to registered inspection location Anton House Chantry Street Andover Hampshire SP10 1DE | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jul 2015 | CH01 | Director's details changed for Mr Benjamin David Jemphrey Kent on 16 July 2015 | |
16 Jul 2015 | CH03 | Secretary's details changed for Mr James Nicholas Glover on 16 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AD02 | Register inspection address has been changed to Anton House Chantry Street Andover Hampshire SP10 1DE | |
19 Mar 2015 | TM01 | Termination of appointment of James Alexander Wilson as a director on 10 March 2015 | |
01 Sep 2014 | AP03 | Appointment of Mr James Nicholas Glover as a secretary on 1 September 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Hollie Swift as a secretary on 1 August 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
29 May 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
24 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
08 Jan 2014 | AP01 | Appointment of Mr Benjamin David Jemphrey Kent as a director | |
22 Nov 2013 | AP01 | Appointment of Mr James Alexander Wilson as a director | |
31 Oct 2013 | TM01 | Termination of appointment of Ian Maude as a director | |
05 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Jul 2013 | TM02 | Termination of appointment of Romana Abdin as a secretary | |
17 Jul 2013 | TM01 | Termination of appointment of Desmond Benjamin as a director | |
17 Jul 2013 | AP03 | Appointment of Mrs Hollie Swift as a secretary | |
09 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
31 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2011
|
|
17 Jan 2012 | AP03 | Appointment of Romana Abdin as a secretary |