DENEHURST PARK (ROCHDALE) LIMITED - ROCHDALE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Officers. Termination date: 2022-11-17. Officer name: Andrew Joseph Kelly. 2022-11-24 View Report
Mortgage. Charge number: 024836180008. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Change account reference date company current extended. 2022-03-09 View Report
Accounts. Accounts type small. 2022-02-25 View Report
Officers. Officer name: Mr Guy Courtney. Appointment date: 2021-09-16. 2021-09-29 View Report
Officers. Officer name: Mr Jan Louie Wormald. Appointment date: 2021-09-16. 2021-09-29 View Report
Officers. Appointment date: 2021-07-02. Officer name: Mr George Murray Simpson Knight. 2021-09-29 View Report
Officers. Termination date: 2021-08-19. Officer name: Nicholas James Grindrod. 2021-09-04 View Report
Officers. Appointment date: 2021-06-16. Officer name: Mr James Innes Sarsfield. 2021-06-30 View Report
Officers. Officer name: Mr Simon John Gauge. Appointment date: 2021-06-16. 2021-06-30 View Report
Officers. Appointment date: 2021-06-16. Officer name: Mr Richard Alan Knight. 2021-06-30 View Report
Officers. Termination date: 2021-06-01. Officer name: Graham Frank Rawlinson. 2021-06-02 View Report
Officers. Termination date: 2021-06-01. Officer name: David Roger Bottomley. 2021-06-02 View Report
Officers. Appointment date: 2021-05-27. Officer name: Mr Nicholas James Grindrod. 2021-06-02 View Report
Accounts. Accounts type audited abridged. 2021-05-19 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Officers. Officer name: John Andrew Smallwood. Termination date: 2021-02-28. 2021-02-28 View Report
Officers. Officer name: Andrew Simon Ashton Kilpatrick. Termination date: 2021-02-18. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Accounts. Accounts type unaudited abridged. 2020-02-12 View Report
Mortgage. Charge number: 5. 2020-01-27 View Report
Mortgage. Charge number: 6. 2019-11-30 View Report
Mortgage. Charge number: 7. 2019-11-30 View Report
Mortgage. Charge number: 1. 2019-08-05 View Report
Mortgage. Charge number: 2. 2019-07-26 View Report
Mortgage. Charge number: 3. 2019-07-26 View Report
Officers. Officer name: Mr John Andrew Smallwood. Appointment date: 2019-06-25. 2019-07-03 View Report
Officers. Termination date: 2019-06-25. Officer name: Gina Melissa Buckley. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type small. 2019-03-05 View Report
Officers. Appointment date: 2019-01-14. Officer name: Mr Andrew Joseph Kelly. 2019-01-15 View Report
Officers. Officer name: Mr Anthony John Pockney. Appointment date: 2019-01-07. 2019-01-09 View Report
Officers. Termination date: 2018-12-31. Officer name: Christopher Martin Dunphy. 2019-01-03 View Report
Officers. Officer name: Mr Andrew Simon Ashton Kilpatrick. Appointment date: 2018-12-07. 2018-12-20 View Report
Officers. Officer name: William Henry Goodwin. Termination date: 2018-12-10. 2018-12-10 View Report
Officers. Appointment date: 2018-07-11. Officer name: Miss Gina Melissa Buckley. 2018-07-11 View Report
Officers. Officer name: Russ Green. Termination date: 2018-07-11. 2018-07-11 View Report
Address. Old address: The Crown Oil Arena Sandy Lane Rochdale OL11 5DS England. Change date: 2018-06-27. New address: The Crown Oil Arena Sandy Lane Rochdale OL11 5DR. 2018-06-27 View Report
Officers. Termination date: 2018-06-01. Officer name: Paul Anthony Hazlehurst. 2018-06-14 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type total exemption full. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type micro entity. 2017-02-28 View Report
Address. Change date: 2017-02-27. Old address: Spotland Stadium Sandy Lane Rochdale OL11 5DS. New address: The Crown Oil Arena Sandy Lane Rochdale OL11 5DS. 2017-02-27 View Report
Officers. Officer name: Mr Russ Green. Appointment date: 2017-01-08. 2017-01-09 View Report
Officers. Termination date: 2017-01-08. Officer name: Colin Garlick. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report