DENSTONE COLLEGE LIMITED

Denstone College Denstone College, Staffordshire, ST14 5HN
StatusACTIVE
Company No.05010957
CategoryPrivate Limited Company
Incorporated09 Jan 2004
Age20 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

DENSTONE COLLEGE LIMITED is an active private limited company with number 05010957. It was incorporated 20 years, 4 months, 6 days ago, on 09 January 2004. The company address is Denstone College Denstone College, Staffordshire, ST14 5HN.



Company Fillings

Accounts with accounts type group

Date: 04 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Thomas Mcaloon

Appointment date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie William Hinton

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Dickson

Termination date: 2023-11-28

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-20

Officer name: Mr David Allan Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Qamar Siddiqi

Appointment date: 2023-03-28

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Thomas Brown

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-22

Officer name: Emma Jane Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 13 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Sampson

Appointment date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jean Marshall

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Poynor

Termination date: 2022-02-06

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050109570002

Charge creation date: 2021-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Stuart Poynor

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-28

Officer name: Margaret Mary Amos

Documents

View document PDF

Accounts with accounts type group

Date: 17 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Simon Frazer Cash

Termination date: 2020-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 04 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-04

Officer name: Kevin Patrick Threlfall

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Allan Cooper

Appointment date: 2019-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: David Meyler Martin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Captain Mark Gordon Huddy

Appointment date: 2019-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: David Thomas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mrs Margaret Mary Amos

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Donald John Wilkinson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050109570001

Charge creation date: 2018-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 21 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-28

Officer name: Barbara Christine Hyde

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Thomas Ratcliffe

Appointment date: 2017-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald John Wilkinson

Appointment date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Garry Rowland Bowe

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Neil Orme

Termination date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Evans

Appointment date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mrs Emily Louisa Bell

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-29

Officer name: Mr Malcolm Francis Coffin

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 09 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Arthur Gregory

Termination date: 2016-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-07

Officer name: Mrs Barbara Anne Mcnally-Young

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mason

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Zoe Helen Raybould

Documents

View document PDF

Resolution

Date: 10 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-16

Officer name: Mrs Jane Dickson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Janos Bokros

Termination date: 2014-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-05

Officer name: Philippa Jane Gee

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Clover

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mullenger

Documents

View document PDF

Notice removal restriction on company articles

Date: 04 Apr 2013

Category: Change-of-constitution

Type: CC02

Documents

View document PDF

Statement of companys objects

Date: 04 Apr 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Rowland Bowe

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thomas Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: The Reverend Canon Brendan David Clover

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Barrie William Hinton

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Zoe Helen Raybould

Change date: 2012-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barrie William Hinton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 09 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-09

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vinecombe

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2011

Action Date: 09 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-09

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Meredith

Documents

View document PDF

Accounts with accounts type group

Date: 22 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Marlow

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zoe Helen Raybould

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Termination director company

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Lewis

Documents

View document PDF

Accounts with accounts type group

Date: 24 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 09 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-09

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Squadron Leader Stephen Smith

Change date: 2010-02-03

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Marlow

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Thomas Neil Orme

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Brendan Vinecombe

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Barbara Christine Hyde

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Doctor Richard John Meredith

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Philippa Jane Gee

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Mr Robert Janos Bokros

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Makepeace

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Gouldstone

Documents

View document PDF


Some Companies

BOWN CONSULTING LIMITED

BOWN CONSULTING LIMITED THE MEDIA CENTRE,HUDDERSFIELD,HD1 1RL

Number:10015962
Status:ACTIVE
Category:Private Limited Company

COMSITE PROJECTS LIMITED

GRIFFINS,LONDON,WC1H 9LG

Number:02762015
Status:LIQUIDATION
Category:Private Limited Company

LOUKA CONSULTANCY SERVICES & SOLUTIONS LTD

42 COLET GARDENS,LONDON,W14 9DL

Number:11510523
Status:ACTIVE
Category:Private Limited Company

LUX ACADEMY LIMITED

14-16 GEORGE STREET,EAST YORKSHIRE,HU16 5QP

Number:11607564
Status:ACTIVE
Category:Private Limited Company

STEINBERG HALL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08717471
Status:ACTIVE
Category:Private Limited Company

TABOLI CONSULTANTS LIMITED

21 DENE BANK,BINGLEY,BD16 4AR

Number:08214164
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