DENZELL DOWNS LIMITED

07472425
EGG FARM LANE KINGS LANGLEY HERTFORDSHIRE ENGLAND WD4 8LR

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 22 Buy now
22 Feb 2024 officers Appointment of director (Mrs Katharina Annalotte Sudeck) 2 Buy now
22 Feb 2024 officers Termination of appointment of director (Julia Katharine Rhodes-Journeay) 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 21 Buy now
20 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 22 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2021 accounts Annual Accounts 24 Buy now
11 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 20 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 22 Buy now
12 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Charles Desmond Kyle Reid) 1 Buy now
21 Dec 2018 officers Termination of appointment of director (Peter George Raftery) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Stephane Christophe Tetot) 2 Buy now
21 Dec 2018 officers Appointment of director (Mrs Julia Katharine Rhodes-Journeay) 2 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 23 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 22 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 25 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
02 Apr 2015 accounts Annual Accounts 10 Buy now
19 Mar 2015 resolution Resolution 2 Buy now
17 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Stephen Booth) 1 Buy now
17 Mar 2015 officers Termination of appointment of secretary (David Crockford) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Neil Tracey Harris) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (David Edward Crockford) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Andrew Nicholas Whalley) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Simon Thomas Wannop) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Matthew Richard Partridge) 1 Buy now
11 Mar 2015 officers Appointment of director (Mr Charles Desmond Kyrle Reid) 2 Buy now
11 Mar 2015 officers Appointment of director (Mr Peter George Raftery) 2 Buy now
09 Mar 2015 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
03 Mar 2015 capital Return of Allotment of shares 3 Buy now
21 Nov 2014 annual-return Annual Return 9 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Simon Thomas Wannop) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Neil Tracey Harris) 2 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Stephen Booth) 2 Buy now
26 Jun 2014 officers Appointment of director (Mr Stephen Booth) 2 Buy now
02 Apr 2014 accounts Annual Accounts 10 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2013 annual-return Annual Return 6 Buy now
19 Nov 2013 officers Appointment of director (Mr Simon Thomas Wannop) 2 Buy now
19 Nov 2013 officers Appointment of director (Mr Neil Tracey Harris) 2 Buy now
05 Apr 2013 accounts Annual Accounts 10 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 accounts Annual Accounts 10 Buy now
21 Dec 2011 annual-return Annual Return 6 Buy now
10 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Feb 2011 officers Appointment of director (Matthew Richard Partridge) 3 Buy now
16 Dec 2010 incorporation Incorporation Company 24 Buy now