- Company Overview for DU PRE LIMITED (01520800)
- Filing history for DU PRE LIMITED (01520800)
- People for DU PRE LIMITED (01520800)
- Charges for DU PRE LIMITED (01520800)
- Registers for DU PRE LIMITED (01520800)
- More for DU PRE LIMITED (01520800)
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) |
---|---|---|---|
23 Dec 2020 | AP03 | Appointment of Mr James Neil Wilson as a secretary on 9 October 2020 | |
22 Dec 2020 | PSC02 | Notification of Southern Communications Holdings Limited as a person with significant control on 9 October 2020 | |
22 Dec 2020 | PSC07 | Cessation of Piers Derek Du Pré as a person with significant control on 9 October 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Units 3 & 4 Andromeda House Calleva Park Aldermaston Reading RG7 8AN England to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 22 December 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Paul James Bradford as a director on 9 October 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Mathew Owen Kirk as a director on 9 October 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr James Neil Wilson as a director on 9 October 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr David Charles Phillips as a director on 9 October 2020 | |
22 Dec 2020 | AP01 | Appointment of Mr Alex Moody as a director on 9 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Piers Derek Du Pré as a director on 9 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Kieran Thomas Millar as a director on 9 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Barry John Anns as a director on 9 October 2020 | |
22 Dec 2020 | TM02 | Termination of appointment of Kieran Thomas Millar as a secretary on 9 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Richard Allan Jones as a director on 9 October 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Roger Alan Hak as a director on 9 October 2020 | |
12 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 9 October 2020
|
|
21 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
21 Mar 2020 | MR04 | Satisfaction of charge 7 in full | |
21 Mar 2020 | MR04 | Satisfaction of charge 8 in full | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
12 Jan 2018 | PSC04 | Change of details for Mr Piers Derek Du Pré as a person with significant control on 15 August 2017 |