DONHEN CONSTRUCTION LIMITED

05811927
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2024 accounts Annual Accounts 5 Buy now
16 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2023 accounts Annual Accounts 5 Buy now
17 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2022 accounts Annual Accounts 5 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2020 accounts Annual Accounts 5 Buy now
26 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Feb 2020 accounts Annual Accounts 5 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Apr 2019 accounts Annual Accounts 5 Buy now
30 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
15 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 May 2018 accounts Annual Accounts 5 Buy now
21 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
06 Dec 2016 officers Change of particulars for director (Panos Eliades) 2 Buy now
21 Jun 2016 annual-return Annual Return 4 Buy now
28 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 May 2016 accounts Annual Accounts 6 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
21 May 2015 annual-return Annual Return 4 Buy now
27 Feb 2015 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 3 Buy now
13 May 2014 accounts Annual Accounts 6 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
08 Jul 2013 officers Appointment of secretary (Mr Evagoras Loukaides) 1 Buy now
08 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2013 accounts Annual Accounts 5 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
15 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2012 annual-return Annual Return 3 Buy now
13 Sep 2012 officers Change of particulars for director (Panos Eliades) 2 Buy now
11 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
24 Apr 2012 accounts Annual Accounts 5 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
01 Mar 2011 accounts Annual Accounts 5 Buy now
08 Jul 2010 annual-return Annual Return 4 Buy now
08 Jul 2010 officers Change of particulars for director (Panos Eliades) 2 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Deborah Conway) 2 Buy now
07 Sep 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
26 Aug 2009 officers Secretary's change of particulars / deborah nicholls / 16/01/2009 1 Buy now
01 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
08 Jul 2008 accounts Annual Accounts 5 Buy now
13 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from 84A cleveland street london W1T 6NG 1 Buy now
13 May 2008 address Location of register of members 1 Buy now
13 May 2008 address Location of debenture register 1 Buy now
17 Jul 2007 annual-return Return made up to 10/05/07; full list of members 6 Buy now
05 Jun 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
05 Jun 2006 officers New secretary appointed 2 Buy now
10 May 2006 incorporation Incorporation Company 16 Buy now