DENPLAN LIMITED

Hambleden House Hambleden House, Andover, SP10 1LQ, Hampshire
StatusACTIVE
Company No.01981238
CategoryPrivate Limited Company
Incorporated22 Jan 1986
Age38 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

DENPLAN LIMITED is an active private limited company with number 01981238. It was incorporated 38 years, 3 months, 24 days ago, on 22 January 1986. The company address is Hambleden House Hambleden House, Andover, SP10 1LQ, Hampshire.



Company Fillings

Accounts with accounts type full

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sneh Khemka

Termination date: 2023-02-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Potter

Appointment date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Beaven

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Dr Sneh Khemka

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romana Abdin

Termination date: 2021-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-16

Officer name: Mrs Deborah Jane Beaven

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin David Jemphrey Kent

Termination date: 2018-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: James Nicholas Glover

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-21

Officer name: Stephen John Gates

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Mr Stephen John Gates

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Oct 2015

Category: Address

Type: AD03

New address: Anton House Chantry Street Andover Hampshire SP10 1DE

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Benjamin David Jemphrey Kent

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-16

Officer name: Mr James Nicholas Glover

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Change sail address company with new address

Date: 28 Apr 2015

Category: Address

Type: AD02

New address: Anton House Chantry Street Andover Hampshire SP10 1DE

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-10

Officer name: James Alexander Wilson

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Nicholas Glover

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Swift

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type

Date: 29 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin David Jemphrey Kent

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Wilson

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Maude

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Romana Abdin

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Benjamin

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Hollie Swift

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-21

Capital : 3,567,659 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Romana Abdin

Documents

View document PDF

Miscellaneous

Date: 17 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Auditors resignation

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Milton Maude

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Small

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Cross

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harland

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Gates

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gibbs

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Craig

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clarke

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Brown

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Bell

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meredyth Bell

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Romana Abdin

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Desmond Benjamin

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Address

Type: AD01

Old address: 5 Old Broad Street London EC2N 1AD

Change date: 2012-01-03

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Jul 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Meredyth Cheryl Bell

Change date: 2010-04-23

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-23

Officer name: Jeremy Peter Small

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Brown

Change date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 03 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-03

Officer name: Alexander Brown

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-09

Officer name: Keith George Gibbs

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Nicola Bell

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Steven Gordon Cross

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Stephen John Gates

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 10 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-10

Officer name: Fergus Alan Craig

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Clarke

Change date: 2010-02-17

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Harland

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher horlick

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed nicola bell

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew coombs

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BEMIS ASSOCIATES UK LIMITED

UNITS 3 - 5,GRANTHAM,NG31 7XU

Number:03278424
Status:ACTIVE
Category:Private Limited Company

CONTRACT ENGINEERING LIMITED

FEN LANE FEN LANE,NEWARK,NG23 5ED

Number:10170635
Status:ACTIVE
Category:Private Limited Company

M G COOLING LTD

21 CHARNWOOD AVENUE,MANCHESTER,M34 2WY

Number:11881238
Status:ACTIVE
Category:Private Limited Company

NEPBRIDGE SERVICES LIMITED

35 ALBRETIA AVENUE,WATERLOOVILLE,PO8 8QS

Number:11708783
Status:ACTIVE
Category:Private Limited Company

NOVA TRAVEL LIMITED

BROADWAY HOUSE,CARDIFF,CF24 1PU

Number:09436098
Status:ACTIVE
Category:Private Limited Company

REDGEWICK FABRICATIONS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11509747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source