DENHILL HOUSE MANAGEMENT LIMITED

04865171
6 6 COQUET AVENUE WHITLEY BAY ENGLAND NE26 1EF

Documents

Documents
Date Category Description Pages
13 Aug 2024 accounts Annual Accounts 2 Buy now
13 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2024 accounts Annual Accounts 2 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 officers Appointment of director (Mr James Oliver Chalk) 2 Buy now
27 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
27 Jun 2023 officers Termination of appointment of director (Steven Jonathan Waters) 1 Buy now
27 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2023 accounts Annual Accounts 2 Buy now
28 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 2 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2020 accounts Annual Accounts 2 Buy now
10 Sep 2019 officers Appointment of director (Mr Mark David Harding) 2 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 accounts Annual Accounts 2 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
16 Aug 2016 officers Change of particulars for director (Steven Jonathan Waters) 2 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
01 Feb 2016 officers Appointment of director (Mr Rajive Thapar) 2 Buy now
04 Sep 2015 annual-return Annual Return 6 Buy now
09 Mar 2015 accounts Annual Accounts 2 Buy now
27 Nov 2014 capital Return of Allotment of shares 4 Buy now
03 Sep 2014 annual-return Annual Return 6 Buy now
05 Mar 2014 accounts Annual Accounts 2 Buy now
29 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2013 annual-return Annual Return 6 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
29 Feb 2012 accounts Annual Accounts 2 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
17 Aug 2010 annual-return Annual Return 6 Buy now
17 Aug 2010 officers Change of particulars for director (Andrew Lamb) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Steven Jonathan Waters) 2 Buy now
17 Aug 2010 officers Change of particulars for director (Glenn Michael Finlay) 2 Buy now
16 Apr 2010 accounts Annual Accounts 2 Buy now
19 Aug 2009 annual-return Return made up to 13/08/09; full list of members 4 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from denhill house 90 park road wallsend tyne and wear NE28 7QP 1 Buy now
15 Aug 2008 annual-return Return made up to 13/08/08; full list of members 4 Buy now
15 Aug 2008 address Location of register of members 1 Buy now
11 Aug 2008 accounts Annual Accounts 1 Buy now
25 Jul 2008 accounts Annual Accounts 1 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from denhill house 90 park road wallsend tyne & wear NE28 7QP 1 Buy now
22 Apr 2008 officers Director and secretary appointed andrew lamb 2 Buy now
22 Apr 2008 officers Director appointed glenn michael finlay 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 263 rethbury tce heaton newcastle upon tyne NE6 5DE 1 Buy now
15 Apr 2008 officers Appointment terminated secretary james gould 1 Buy now
15 Apr 2008 officers Appointment terminated director joseph gould 1 Buy now
15 Apr 2008 officers Director appointed steven jonathan waters 2 Buy now
21 Sep 2007 annual-return Return made up to 13/08/07; no change of members 6 Buy now
04 Apr 2007 accounts Annual Accounts 1 Buy now
21 Aug 2006 annual-return Return made up to 13/08/06; full list of members 6 Buy now
25 Jan 2006 accounts Annual Accounts 1 Buy now
11 Nov 2005 annual-return Return made up to 13/08/05; full list of members 6 Buy now
04 May 2005 accounts Annual Accounts 2 Buy now
01 Nov 2004 annual-return Return made up to 13/08/04; full list of members 6 Buy now
20 Sep 2004 accounts Accounting reference date shortened from 31/08/04 to 30/06/04 1 Buy now
17 Sep 2004 address Registered office changed on 17/09/04 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB 1 Buy now
14 Sep 2003 officers Secretary resigned 1 Buy now
14 Sep 2003 officers Director resigned 1 Buy now
14 Sep 2003 officers New secretary appointed 2 Buy now
14 Sep 2003 officers New director appointed 3 Buy now
13 Aug 2003 incorporation Incorporation Company 21 Buy now