Advanced company searchLink opens in new window

DENISON HALL LIMITED

Company number 05522900

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)
04 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Sep 2015 AP03 Appointment of Miss Deanne Stephanie Hall as a secretary on 20 February 2015
04 Sep 2015 AD01 Registered office address changed from C/O Ashton Bell Solicitors 19 Hanover Square Leeds LS3 1AP to 4 Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 4 September 2015
06 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 240
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Aug 2014 CH01 Director's details changed for Mr Duncan Mcneil on 17 February 2014
10 Aug 2014 CH03 Secretary's details changed for Mr Duncan Mcneil on 17 February 2014
10 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 240
26 Jul 2014 AP01 Appointment of Ms Sarah Page as a director on 16 July 2014
20 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Nov 2013 TM01 Termination of appointment of Julia Nelson as a director
13 Nov 2013 TM01 Termination of appointment of Peter Green as a director
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 240
21 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AP01 Appointment of Mrs Nora Isabel Cairnduff as a director
18 Sep 2012 AP01 Appointment of Mr David Falcus as a director
17 Sep 2012 AP01 Appointment of Mr Frank Edmond Skierczynski as a director
17 Sep 2012 AD01 Registered office address changed from 21 Denison Hall Hanover Square Leeds West Yorkshire LS3 1BW on 17 September 2012
17 Sep 2012 AP01 Appointment of Dr Peter Geoffrey Green as a director
06 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
19 Jul 2012 CH01 Director's details changed for Julia Maria Beaumont (Nee Nelson) on 1 January 2012
26 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
07 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders