DENARA HOLDINGS LIMITED - WEST YORKSHIRE


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

Description Filing date
Officers. Officer name: Wayne Winston Churchill. Termination date: 2023-08-18. 2023-08-25 View Report
Officers. Officer name: Kevin John Budge. Termination date: 2023-08-18. 2023-08-25 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Nasstar Services Limited. 2023-07-12 View Report
Address. New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG. Old address: 2 Crofton Close Lincoln LN3 4NT England. 2023-06-30 View Report
Persons with significant control. Change to a person with significant control without name date. 2023-06-30 View Report
Persons with significant control. Psc name: Nasstar Services Limited. Change date: 2023-06-26. 2023-06-29 View Report
Address. New address: Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG. Change date: 2023-06-29. Old address: 19-25 Nuffield Road Poole Dorset BH17 0RU England. 2023-06-29 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-15 View Report
Accounts. Legacy. 2023-06-15 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-06-15 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-06-15 View Report
Officers. Officer name: Mr Michael Paul Cosgrave. Appointment date: 2023-03-15. 2023-03-17 View Report
Gazette. Gazette filings brought up to date. 2023-03-08 View Report
Confirmation statement. Statement with no updates. 2023-03-07 View Report
Gazette. Gazette notice compulsory. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-05-27 View Report
Accounts. Accounts type full. 2022-01-17 View Report
Mortgage. Charge creation date: 2021-06-24. Charge number: 048228040004. 2021-07-01 View Report
Confirmation statement. Statement with updates. 2021-06-04 View Report
Persons with significant control. Psc name: Nasstar Limited. Change date: 2021-03-16. 2021-06-04 View Report
Address. Change date: 2021-04-30. New address: 19-25 Nuffield Road Poole Dorset BH17 0RU. Old address: Global House 2 Crofton Close Lincoln LN3 4NT England. 2021-04-30 View Report
Accounts. Accounts type full. 2021-01-10 View Report
Address. New address: 2 Crofton Close Lincoln LN3 4NT. 2020-11-18 View Report
Address. New address: 2 Crofton Close Lincoln LN3 4NT. 2020-11-17 View Report
Officers. Termination date: 2020-07-22. Officer name: Craig Mclauchlan. 2020-07-22 View Report
Officers. Appointment date: 2020-07-22. Officer name: Mr Kevin John Budge. 2020-07-22 View Report
Confirmation statement. Statement with updates. 2020-07-22 View Report
Persons with significant control. Change date: 2020-03-10. Psc name: Nasstar Plc. 2020-07-22 View Report
Resolution. Description: Resolutions. 2020-05-04 View Report
Incorporation. Memorandum articles. 2020-05-01 View Report
Address. Old address: Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL. New address: Global House 2 Crofton Close Lincoln LN3 4NT. Change date: 2020-04-14. 2020-04-14 View Report
Mortgage. Charge number: 048228040003. Charge creation date: 2020-04-03. 2020-04-06 View Report
Officers. Termination date: 2020-02-29. Officer name: Nigel Redwood. 2020-03-02 View Report
Officers. Officer name: Niki Jane Redwood. Termination date: 2020-02-26. 2020-03-02 View Report
Officers. Officer name: Mr Craig Mclauchlan. Appointment date: 2020-02-26. 2020-03-02 View Report
Officers. Officer name: Mr Wayne Winston Churchill. Appointment date: 2020-02-26. 2020-03-02 View Report
Officers. Officer name: Niki Jane Redwood. Termination date: 2020-02-26. 2020-03-02 View Report
Officers. Officer name: Peter Gilbert Daresbury. Termination date: 2019-10-23. 2020-02-17 View Report
Mortgage. Charge creation date: 2019-11-01. Charge number: 048228040002. 2019-11-07 View Report
Mortgage. Charge number: 048228040001. 2019-11-04 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Accounts. Accounts type full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type full. 2017-09-25 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Officers. Termination date: 2016-11-11. Officer name: Angus John Mccaffery. 2017-01-31 View Report
Officers. Termination date: 2017-01-31. Officer name: David Thomas Arthur Redwood. 2017-01-31 View Report
Accounts. Accounts type full. 2016-10-08 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report