Advanced company searchLink opens in new window

DENPLAN LIMITED

Company number 01981238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,567,659
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
  • ANNOTATION Second filing AP01 for director Romana Abdin
24 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3,567,659
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
  • GBP 3,567,659
17 Jan 2012 AP03 Appointment of Romana Abdin as a secretary