Download leads from Nexok and grow your business. Find out more

Denstone Court Management Company Limited

Documents

Total Documents109
Total Pages452

Filing History

28 March 2024Confirmation statement made on 18 March 2024 with no updates
28 April 2023Unaudited abridged accounts made up to 28 February 2023
29 March 2023Confirmation statement made on 18 March 2023 with no updates
6 May 2022Unaudited abridged accounts made up to 28 February 2022
18 March 2022Confirmation statement made on 18 March 2022 with no updates
20 May 2021Unaudited abridged accounts made up to 28 February 2021
22 March 2021Confirmation statement made on 22 March 2021 with no updates
4 June 2020Unaudited abridged accounts made up to 28 February 2020
20 March 2020Confirmation statement made on 17 February 2020 with no updates
20 June 2019Unaudited abridged accounts made up to 28 February 2019
27 February 2019Confirmation statement made on 17 February 2019 with no updates
20 September 2018Unaudited abridged accounts made up to 28 February 2018
28 February 2018Confirmation statement made on 17 February 2018 with updates
9 November 2017Unaudited abridged accounts made up to 28 February 2017
9 November 2017Unaudited abridged accounts made up to 28 February 2017
14 August 2017Registered office address changed from 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ to 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ on 14 August 2017
14 August 2017Registered office address changed from 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ Wales to Denstone Court 4, Denstone Court, Ty Gywn Crescent, Penylan Cardiff CF23 5LZ on 14 August 2017
14 August 2017Registered office address changed from 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ Wales to Denstone Court 4, Denstone Court, Ty Gywn Crescent, Penylan Cardiff CF23 5LZ on 14 August 2017
14 August 2017Registered office address changed from 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ to 4 Denstone Court, Ty Gwyn Cres, Cardiff 4 Denstone Court, Ty Gywn Crescent, Cardiff Cardiff CF23 5LZ on 14 August 2017
19 July 2017Termination of appointment of John Keith Slaughter as a secretary on 19 July 2017
19 July 2017Appointment of Mr Joseph Anthony Withnall as a secretary on 14 July 2017
19 July 2017Termination of appointment of John Keith Slaughter as a secretary on 19 July 2017
19 July 2017Appointment of Mr Joseph Anthony Withnall as a director on 14 June 2017
19 July 2017Appointment of Mr Joseph Anthony Withnall as a secretary on 14 July 2017
19 July 2017Appointment of Mr Joseph Anthony Withnall as a director on 14 June 2017
23 February 2017Confirmation statement made on 17 February 2017 with updates
23 February 2017Confirmation statement made on 17 February 2017 with updates
3 November 2016Total exemption small company accounts made up to 28 February 2016
3 November 2016Total exemption small company accounts made up to 28 February 2016
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
25 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6
14 November 2015Total exemption small company accounts made up to 28 February 2015
14 November 2015Total exemption small company accounts made up to 28 February 2015
29 August 2015Appointment of Mr Gerald Walters as a director on 16 June 2015
29 August 2015Appointment of Mr Gerald Walters as a director on 16 June 2015
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
4 November 2014Total exemption small company accounts made up to 28 February 2014
4 November 2014Total exemption small company accounts made up to 28 February 2014
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 6
8 November 2013Total exemption small company accounts made up to 28 February 2013
8 November 2013Total exemption small company accounts made up to 28 February 2013
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 28 February 2012
1 November 2012Total exemption small company accounts made up to 28 February 2012
16 October 2012Termination of appointment of Carl Harris as a secretary
16 October 2012Appointment of Mr John Keith Slaughter as a secretary
16 October 2012Termination of appointment of Carl Harris as a secretary
16 October 2012Registered office address changed from C/O Denstone Court Management Co Denstone Court Denstone Court Ty Gwyn Crescent Cardiff Glamorgan CF23 5LZ on 16 October 2012
16 October 2012Appointment of Mr John Keith Slaughter as a secretary
16 October 2012Registered office address changed from C/O Denstone Court Management Co Denstone Court Denstone Court Ty Gwyn Crescent Cardiff Glamorgan CF23 5LZ on 16 October 2012
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
3 November 2011Total exemption small company accounts made up to 28 February 2011
3 November 2011Total exemption small company accounts made up to 28 February 2011
6 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
6 March 2011Annual return made up to 17 February 2011 with a full list of shareholders
11 November 2010Total exemption small company accounts made up to 28 February 2010
11 November 2010Total exemption small company accounts made up to 28 February 2010
18 March 2010Registered office address changed from Flat 5 Denstone Court Ty Gwyn Crescent Cardiff CF23 5LZ on 18 March 2010
18 March 2010Registered office address changed from Flat 5 Denstone Court Ty Gwyn Crescent Cardiff CF23 5LZ on 18 March 2010
18 March 2010Director's details changed for Judith Ann Hornong on 16 March 2010
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
18 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
18 March 2010Director's details changed for Judith Ann Hornong on 16 March 2010
12 December 2009Total exemption small company accounts made up to 28 February 2009
12 December 2009Total exemption small company accounts made up to 28 February 2009
19 February 2009Return made up to 17/02/09; full list of members
19 February 2009Return made up to 17/02/09; full list of members
27 November 2008Total exemption small company accounts made up to 28 February 2008
27 November 2008Total exemption small company accounts made up to 28 February 2008
3 April 2008Director appointed judith ann hornong
3 April 2008Director appointed judith ann hornong
3 April 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director resigned
3 April 2008Return made up to 17/02/08; no change of members
  • 363(288) ‐ Director resigned
19 December 2007Total exemption small company accounts made up to 28 February 2007
19 December 2007Total exemption small company accounts made up to 28 February 2007
13 August 2007Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF
13 August 2007Registered office changed on 13/08/07 from: 2/4 buttrills road barry vale of glamorgan CF62 8EF
9 July 2007Secretary resigned
9 July 2007Ad 05/07/07--------- £ si 4@1=4 £ ic 2/6
9 July 2007Secretary resigned
9 July 2007Ad 05/07/07--------- £ si 4@1=4 £ ic 2/6
9 July 2007Director resigned
9 July 2007New secretary appointed
9 July 2007New director appointed
9 July 2007Director resigned
9 July 2007New secretary appointed
9 July 2007New director appointed
16 March 2007Return made up to 17/02/07; full list of members
16 March 2007Return made up to 17/02/07; full list of members
10 October 2006Accounts for a dormant company made up to 28 February 2006
10 October 2006Accounts for a dormant company made up to 28 February 2006
27 March 2006Return made up to 17/02/06; full list of members
27 March 2006Return made up to 17/02/06; full list of members
15 March 2005Director resigned
15 March 2005Secretary resigned
15 March 2005Secretary resigned
15 March 2005Director resigned
9 March 2005New director appointed
9 March 2005New secretary appointed
9 March 2005New secretary appointed
9 March 2005Registered office changed on 09/03/05 from: 14-18 city road cardiff CF24 3DL
9 March 2005New director appointed
9 March 2005Registered office changed on 09/03/05 from: 14-18 city road cardiff CF24 3DL
17 February 2005Incorporation
17 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing