- Company Overview for DORBIERE LIMITED (01458591)
- Filing history for DORBIERE LIMITED (01458591)
- People for DORBIERE LIMITED (01458591)
- Charges for DORBIERE LIMITED (01458591)
- More for DORBIERE LIMITED (01458591)
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) |
---|---|---|---|
27 Apr 2016 | CH01 | Director's details changed for Mr Robin Macewan Gray on 1 January 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Amanda Jane Gray on 1 January 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Peter Douglas Sumner on 1 January 2016 | |
21 Mar 2016 | AA | Full accounts made up to 30 September 2015 | |
14 Jan 2016 | SH02 |
Statement of capital on 11 December 2015
|
|
16 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Sep 2015 | AUD | Auditor's resignation | |
20 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 15 September 2014
|
|
20 Jul 2015 | SH03 | Purchase of own shares. | |
12 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
04 Dec 2014 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 014585910036 | |
17 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
20 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
22 May 2013 | AA | Full accounts made up to 30 September 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
04 Oct 2011 | SH08 | Change of share class name or designation | |
04 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
30 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 35 | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 |