- Company Overview for DENMARK SQUARE LIMITED (08561817)
- Filing history for DENMARK SQUARE LIMITED (08561817)
- People for DENMARK SQUARE LIMITED (08561817)
- Charges for DENMARK SQUARE LIMITED (08561817)
- More for DENMARK SQUARE LIMITED (08561817)
| 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) |
|---|---|---|---|
| 10 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 22 Jul 2019 | AP01 | Appointment of Miss Laura Elizabeth Jones as a director on 22 July 2019 | |
| 13 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
| 28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
| 09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2018
|
|
| 28 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
| 08 Mar 2018 | MR04 | Satisfaction of charge 085618170003 in full | |
| 27 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
| 19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2017
|
|
| 19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
| 29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 22 Oct 2017 | MR01 | Registration of charge 085618170003, created on 3 October 2017 | |
| 25 Sep 2017 | MR04 | Satisfaction of charge 085618170002 in full | |
| 11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
| 12 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
| 19 Jan 2017 | TM01 | Termination of appointment of Luke Stuart Davis as a director on 31 October 2016 | |
| 19 Jan 2017 | TM01 | Termination of appointment of Alan Edward Armstrong as a director on 31 October 2016 | |
| 19 Jan 2017 | TM01 | Termination of appointment of Frank Watson Chapman as a director on 31 October 2016 | |
| 19 Jan 2017 | TM01 | Termination of appointment of Christopher Paul Morling as a director on 31 October 2016 | |
| 13 Jan 2017 | AD01 | Registered office address changed from 42 Bruton Place London W1J 6PA to 58 Glentham Road London SW13 9JJ on 13 January 2017 | |
| 13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 29 Oct 2016 | MR01 | Registration of charge 085618170002, created on 12 October 2016 | |
| 19 Oct 2016 | TM01 | Termination of appointment of Richard David Clarke as a director on 3 October 2016 | |
| 04 Jul 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|