DENTON PARK LTD

7 Brown Lane West, Leeds, LS12 6EH, England
StatusACTIVE
Company No.05638447
CategoryPrivate Limited Company
Incorporated28 Nov 2005
Age18 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

DENTON PARK LTD is an active private limited company with number 05638447. It was incorporated 18 years, 6 months, 10 days ago, on 28 November 2005. The company address is 7 Brown Lane West, Leeds, LS12 6EH, England.



Company Fillings

Appoint person secretary company with name date

Date: 08 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rosemary Fay Bruce

Appointment date: 2024-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-01

Officer name: David Stuart Hurcomb

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-01

Officer name: Rachel Clare Salmon

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2024

Action Date: 01 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-06-01

Officer name: Rachel Clare Salmon

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 03 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-03

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Mr Jonathan Stockton

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-30

Psc name: Ng Bailey Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-30

New address: 7 Brown Lane West Leeds LS12 6EH

Old address: Denton Hall Ilkley West Yorkshire LS29 0HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2022

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Michael Porter

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Stockton

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2019

Action Date: 01 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Clare Salmon

Appointment date: 2018-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-30

Officer name: Lisa Michelle Mcdonell

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 02 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2017

Action Date: 24 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 26 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-21

Officer name: Lee Marks

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-21

Officer name: Mr Michael Porter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 27 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Lee Marks

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daren Robert Harris

Termination date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 01 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 24 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-24

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Michelle Mcdonell

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Cowell

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-12

Officer name: Daren Robert Harris

Documents

View document PDF

Resolution

Date: 16 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cogan

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daren Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2011

Action Date: 25 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-25

Documents

View document PDF

Annual return company with made up date

Date: 25 Aug 2011

Action Date: 17 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-17

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2011

Action Date: 19 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Hurcomb

Change date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Cogan

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Newton

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cogan

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stuart Hurcomb

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 17 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2010

Action Date: 26 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Cowell

Change date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Christopher John Landsborough Newton

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Cogan

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrews

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: Heathcote, Kings Road Ilkley West Yorkshire LS29 9AS

Change date: 2009-10-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2009

Action Date: 27 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-27

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; no change of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 02 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-02

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bailey building management limit ed\certificate issued on 08/01/07

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 28/02/07

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 28 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJW SERVICE MANAGEMENT LIMITED

35 POTTERY CLOSE,PRESCOT,L35 3RW

Number:09949337
Status:ACTIVE
Category:Private Limited Company

DREAMLAND SERVICES UK LIMITED

37 AMBROSE WALK,BOW,E3 2AR

Number:11866654
Status:ACTIVE
Category:Private Limited Company

HARROW FENTON ASSOCIATES LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11354857
Status:ACTIVE
Category:Private Limited Company

J.A ENTERPRISE 24/7 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11736695
Status:ACTIVE
Category:Private Limited Company

PETAL RENTALS LIMITED

8 HILLSDOWN WAY,ELLESMERE PORT,CH66 2HJ

Number:09277060
Status:ACTIVE
Category:Private Limited Company

THE LONDON SHOULDER PARTNERSHIP LLP

PROGRESS HOUSE,SOUTH CROYDON,CR2 6AN

Number:OC364301
Status:ACTIVE
Category:Limited Liability Partnership

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