About

Registered Number: 06566674
Date of Incorporation: 15/04/2008 (16 years ago)
Company Status: Active
Registered Address: Unit 2 Sherbrook Enterprise 100 Sherbrook Road, Daybrook, Nottingham, NG5 6AB

 

Based in Nottingham, Denver Homes Ltd was registered on 15 April 2008, it's status is listed as "Active". The companies directors are listed as Daley, Mark Stephen, Daley, Sarah, Hbjgw Secretarial Support Limited in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Mark Stephen 21 April 2008 - 1
DALEY, Sarah 21 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
HBJGW SECRETARIAL SUPPORT LIMITED 15 April 2008 21 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 28 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 November 2010
AD01 - Change of registered office address 18 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 January 2010
225 - Change of Accounting Reference Date 02 May 2009
363a - Annual Return 27 April 2009
RESOLUTIONS - N/A 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
SA - Shares agreement 07 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
123 - Notice of increase in nominal capital 07 August 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
CERTNM - Change of name certificate 23 April 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.