DENBIGH LAND (WATFORD) LIMITED

Denbigh House Denbigh Road Denbigh House Denbigh Road, Milton Keynes, MK1 1DF
StatusACTIVE
Company No.07203941
CategoryPrivate Limited Company
Incorporated25 Mar 2010
Age14 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

DENBIGH LAND (WATFORD) LIMITED is an active private limited company with number 07203941. It was incorporated 14 years, 1 month, 28 days ago, on 25 March 2010. The company address is Denbigh House Denbigh Road Denbigh House Denbigh Road, Milton Keynes, MK1 1DF.



Company Fillings

Accounts with accounts type total exemption full

Date: 01 May 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mrs Susan Marjorie Forman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Roger Oscroft

Termination date: 2016-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Francis Dick

Termination date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Roger Oscroft

Change date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

New address: C/O Fevore Denbigh House Denbigh Road Bletchley Milton Keynes MK1 1DF

Change date: 2014-12-08

Old address: Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Forman

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2012

Action Date: 05 Jan 2012

Category: Address

Type: AD01

Old address: Denbigh House Denbigh Road Bletchley Milton Keynes Buckinghamshire MK1 1DF United Kingdom

Change date: 2012-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-25

Officer name: Clive Gear

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Mr Richard John Forman

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-25

Officer name: Mr George Roger Oscroft

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Francis Dick

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2010

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

New date: 2011-02-28

Made up date: 2011-03-31

Documents

View document PDF

Incorporation company

Date: 25 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPARK ELECTRICAL LIMITED

UNIT L2 RING ROAD ZONE 2,BURNTWOOD,WS7 3JQ

Number:09096850
Status:ACTIVE
Category:Private Limited Company

D-TRAD LIMITED

184 OUTWOOD ROAD,CHEADLE,SK8 3JS

Number:07360250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN BRIDGE FINANCIAL SERVICES LTD

VISTA CENTRE 50 SALISBURY ROAD,LONDON,TW4 6JQ

Number:11186677
Status:ACTIVE
Category:Private Limited Company

MAYPOLE PROJECT TRADING LIMITED

51 HIGH STREET,ORPINGTON,BR6 6BQ

Number:07424676
Status:ACTIVE
Category:Private Limited Company

PUB FOODS DIRECT LTD

9 CHAPEL STREET,STRATFORD-UPON-AVON,CV37 6EP

Number:06189371
Status:ACTIVE
Category:Private Limited Company

STEILEEN LTD

7 WILLOWMOSS CLOSE,MANCHESTER,M28 7FY

Number:11194459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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