- 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) |
---|---|---|---|
17 Jan 2012 | MISC | Auditors resignation | |
11 Jan 2012 | AP01 | Appointment of Ian Milton Maude as a director | |
03 Jan 2012 | TM02 | Termination of appointment of Jeremy Small as a secretary | |
03 Jan 2012 | TM01 | Termination of appointment of Steven Cross as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Stephen Harland as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Stephen Gates as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Keith Gibbs as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Fergus Craig as a director | |
03 Jan 2012 | TM01 | Termination of appointment of David Clarke as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Alexander Brown as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Nicola Bell as a director | |
03 Jan 2012 | TM01 | Termination of appointment of Meredyth Bell as a director | |
03 Jan 2012 | AP01 |
Appointment of Romana Abdin as a director
|
|
03 Jan 2012 | AP01 | Appointment of Desmond Benjamin as a director | |
03 Jan 2012 | AD01 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 3 January 2012 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
09 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
24 May 2010 | RESOLUTIONS |
Resolutions
|
|
06 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Doctor Meredyth Cheryl Bell on 23 April 2010 | |
26 Apr 2010 | CH03 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 |