Advanced company searchLink opens in new window

DAN-YR-OGOF HOLDINGS LIMITED

Company number 00507500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 592,344
29 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 592,344
07 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 592,344
10 Apr 2014 CH01 Director's details changed for Sara Jane Price on 15 March 2014
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
04 Jan 2012 TM01 Termination of appointment of Simon Evans as a director
04 Jan 2012 TM01 Termination of appointment of Alun Griffiths as a director
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 SH08 Change of share class name or designation
09 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
19 Jul 2010 TM02 Termination of appointment of Susan Price as a secretary
15 Jul 2010 AA Total exemption full accounts made up to 31 December 2009