- Company Overview for D.C.E. HOLNE LIMITED (01449688)
- Filing history for D.C.E. HOLNE LIMITED (01449688)
- People for D.C.E. HOLNE LIMITED (01449688)
- Charges for D.C.E. HOLNE LIMITED (01449688)
- Registers for D.C.E. HOLNE LIMITED (01449688)
- More for D.C.E. HOLNE LIMITED (01449688)
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) |
---|---|---|---|
16 Jun 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 December 2020 | |
26 Apr 2021 | AD01 | Registered office address changed from Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA England to Office 1 Hatherton Court 21 Hatherton Street Walsall WS4 2LA on 26 April 2021 | |
20 Apr 2021 | PSC02 | Notification of D.C.E. Holdings Limited as a person with significant control on 6 April 2016 | |
20 Apr 2021 | PSC07 | Cessation of Jd Capital Ltd as a person with significant control on 28 November 2020 | |
07 Feb 2021 | AP01 | Appointment of Mr Gary Mark Alden as a director on 5 February 2020 | |
07 Feb 2021 | TM01 | Termination of appointment of Robin Adair Smith as a director on 1 December 2020 | |
02 Feb 2021 | AD01 | Registered office address changed from 12 Princes Drive Oxshott Leatherhead KT22 0UP England to Office 1, Hatherton Court Hatherton Street Walsall WS4 2LA on 2 February 2021 | |
02 Feb 2021 | CC04 | Statement of company's objects | |
09 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | MA | Memorandum and Articles of Association | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
03 Dec 2020 | PSC02 | Notification of Jd Capital Ltd as a person with significant control on 28 November 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Mardle Way Industrial Estate Buckfastleigh Devon TQ11 0NS to 12 Princes Drive Oxshott Leatherhead KT22 0UP on 3 December 2020 | |
03 Dec 2020 | PSC07 | Cessation of D.C.E. Holdings Limited as a person with significant control on 28 November 2020 | |
03 Dec 2020 | AP01 | Appointment of Mrs Zanete Fergusone as a director on 28 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Peter David Chapman as a director on 27 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Steven Paul Shaw as a director on 27 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Lynda Carol Smith as a director on 27 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Helen Jane Shaw as a director on 27 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Lynda Carol Smith as a secretary on 27 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Helen Jane Shaw as a secretary on 27 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Avril Chapman as a secretary on 27 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Avril Chapman as a director on 27 November 2020 | |
28 Nov 2020 | AP01 | Appointment of Mr Mohammed Kaleem as a director on 27 November 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 |