- Company Overview for DORRINGTON HOUSING LIMITED (01067638)
- Filing history for DORRINGTON HOUSING LIMITED (01067638)
- People for DORRINGTON HOUSING LIMITED (01067638)
- Charges for DORRINGTON HOUSING LIMITED (01067638)
- More for DORRINGTON HOUSING LIMITED (01067638)
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) |
---|---|---|---|
19 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
18 Sep 2013 | TM01 | Termination of appointment of Philip Wade as a director | |
30 May 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 | |
16 Nov 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
07 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 141 | |
01 Nov 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
06 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | AP01 | Appointment of Robert Harris as a director | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 139 | |
18 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 140 | |
17 Nov 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 138 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 137 | |
28 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
11 Jun 2010 | MG01 |
Duplicate mortgage certificatecharge no:136
|
|
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 136 | |
10 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 135 | |
19 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
19 Nov 2009 | CH04 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Francesco Cirillo on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 | |
07 Oct 2009 | CH01 | Director's details changed for Mr Trevor Moross on 1 October 2009 |