Advanced company searchLink opens in new window

DORRINGTON DEVELOPMENTS LIMITED

Company number 00884227

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)
07 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,000
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
  • RES13 ‐ 11/11/2013
13 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
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