- Company Overview for DORRINGTON DEVELOPMENTS LIMITED (00884227)
- Filing history for DORRINGTON DEVELOPMENTS LIMITED (00884227)
- People for DORRINGTON DEVELOPMENTS LIMITED (00884227)
- Charges for DORRINGTON DEVELOPMENTS LIMITED (00884227)
- More for DORRINGTON DEVELOPMENTS LIMITED (00884227)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
28 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Feb 2014 | MR05 | All of the property or undertaking has been released from charge 83 | |
21 Jan 2014 | MR01 | Registration of charge 008842270091 | |
21 Jan 2014 | MR01 | Registration of charge 008842270092 | |
13 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
18 Sep 2013 | TM01 | Termination of appointment of Philip Wade as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 89 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 90 | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 88 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 87 | |
19 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
19 Nov 2009 | CH04 | Secretary's details changed for Hanover Management Services Limited on 23 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Philip John Wade on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for John Patrick Kennedy on 1 October 2009 |