Advanced company searchLink opens in new window

D.C.E. HOLNE LIMITED

Company number 01449688

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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