- Company Overview for THE DANWOOD GROUP LIMITED (01056774)
- Filing history for THE DANWOOD GROUP LIMITED (01056774)
- People for THE DANWOOD GROUP LIMITED (01056774)
- Charges for THE DANWOOD GROUP LIMITED (01056774)
- Registers for THE DANWOOD GROUP LIMITED (01056774)
- More for THE DANWOOD GROUP LIMITED (01056774)
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) |
---|---|---|---|
13 Apr 2017 | MR04 | Satisfaction of charge 391 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 396 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 386 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 394 in full | |
13 Apr 2017 | MR04 | Satisfaction of charge 393 in full | |
07 Apr 2017 | AD03 | Register(s) moved to registered inspection location Harrisson Place Harrisson Place, Whisby Road Lincoln LN6 3DG | |
07 Apr 2017 | AD02 | Register inspection address has been changed to Harrisson Place Harrisson Place, Whisby Road Lincoln LN6 3DG | |
06 Apr 2017 | MR01 | Registration of charge 010567740447, created on 30 March 2017 | |
04 Apr 2017 | MR04 | Satisfaction of charge 278 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 349 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 366 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 378 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 389 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 398 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 410 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 422 in full | |
04 Apr 2017 | MR04 | Satisfaction of charge 429 in full | |
15 Mar 2017 | AD01 | Registered office address changed from Harrisson Place Whisby Road Lincoln LN6 3DG to Nimbus House Liphook Way, Twenty Twenty Industrial Estate Maidstone ME16 0FZ on 15 March 2017 | |
14 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Michael Cartner Camm as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of James Martin Dalziel as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Robert Keith Ellis as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Douglas James Greenwell as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Ulf Patrik Johnson as a director on 2 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Wesley Mulligan as a director on 2 March 2017 |