Advanced company searchLink opens in new window

ST DENYS HOLDINGS LTD

Company number 11468452

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)
28 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
25 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 July 2022
06 Dec 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Nov 2021 CS01 Confirmation statement made on 12 October 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
17 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Apr 2020 CH01 Director's details changed for Mr Michael Morgan Conneely on 16 April 2020
16 Apr 2020 PSC04 Change of details for Mr Michael Morgan Conneely as a person with significant control on 16 April 2020
16 Apr 2020 PSC01 Notification of Janet Conneely as a person with significant control on 12 October 2019
01 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
01 Nov 2019 CH01 Director's details changed for Mr Michael Morgan Conneely on 1 September 2019
02 Jan 2019 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-11
11 Oct 2018 PSC01 Notification of Michael Morgan Conneely as a person with significant control on 11 October 2018
11 Oct 2018 AP01 Appointment of Mr Michael Morgan Conneely as a director on 11 October 2018
11 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 11 October 2018
11 Oct 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 20 Westlands Way Oxted RH8 0nd on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 11 October 2018
17 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-17
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted