Advanced company searchLink opens in new window

DENINGTON COURT (SOUTHBOROUGH) LIMITED

Company number 02173192

Filter by category

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)
23 Jan 2013 AA Total exemption full accounts made up to 31 December 2012
08 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Valerie Yvonne Austin on 8 August 2012
25 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2011
10 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/08/2011
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Nov 2010 TM02 Termination of appointment of Stonedale Property Management Limited as a secretary
25 Nov 2010 AP03 Appointment of Nicola Gail Wharton as a secretary
25 Nov 2010 AD01 Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 25 November 2010
25 Nov 2010 AA01 Current accounting period shortened from 31 January 2011 to 31 December 2010
28 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
06 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
07 Jun 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
07 Jun 2010 AP04 Appointment of Stonedale Property Management Limited as a secretary
07 Jun 2010 TM02 Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
03 Mar 2010 TM01 Termination of appointment of Herbert Peters as a director
07 Dec 2009 AP01 Appointment of Valerie Yvonne Austin as a director
11 Nov 2009 TM01 Termination of appointment of Joyce Peters as a director
05 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
10 Aug 2009 288b Appointment terminated director denis rendall
06 Aug 2009 363a Return made up to 05/08/09; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
08 Aug 2008 363a Return made up to 05/08/08; full list of members
30 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008