Advanced company searchLink opens in new window

DENMARK SQUARE LIMITED

Company number 08561817

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)
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
04 Aug 2015 CH01 Director's details changed for Mr Robin Wight on 3 February 2015
04 Aug 2015 CH01 Director's details changed for Mr David Wilson Taylor on 3 February 2015
03 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 June 2015
  • GBP 1,133.3334
12 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2015 TM01 Termination of appointment of Paul Joseph Daniels as a director on 3 February 2015
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 January 2015
  • GBP 1,133.34
26 Jan 2015 TM01 Termination of appointment of Christopher William Lake as a director on 22 January 2015
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 SH08 Change of share class name or designation
01 Aug 2014 TM01 Termination of appointment of Nichola Jane Higgins as a director on 10 July 2014
31 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
17 Apr 2014 AP01 Appointment of Mr Christopher Paul Morling as a director
14 Apr 2014 AP01 Appointment of Mr David Wilson Taylor as a director
14 Apr 2014 CH01 Director's details changed for Mr Chirstopher William Lake on 30 January 2014
02 Apr 2014 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG England on 2 April 2014
20 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 1,000
17 Mar 2014 AP01 Appointment of Mr Frank Watson Chapman as a director
17 Mar 2014 AP01 Appointment of Mr Paul Joseph Daniels as a director
17 Mar 2014 SH02 Sub-division of shares on 17 June 2013
15 Mar 2014 AP01 Appointment of Mr Robin Wight as a director
15 Mar 2014 AP01 Appointment of Mr Richard David Clarke as a director
15 Mar 2014 AP01 Appointment of Mr Chirstopher William Lake as a director
15 Mar 2014 AP01 Appointment of Mr Alan Edward Armstrong as a director