- Company Overview for DORCHESTER ESTATES LIMITED (02260743)
- Filing history for DORCHESTER ESTATES LIMITED (02260743)
- People for DORCHESTER ESTATES LIMITED (02260743)
- Charges for DORCHESTER ESTATES LIMITED (02260743)
- More for DORCHESTER ESTATES LIMITED (02260743)
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) |
---|---|---|---|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Mar 2016 | TM02 | Termination of appointment of Alaya El-Akabi as a secretary on 1 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | TM01 | Termination of appointment of Alaya El-Akabi as a director on 1 June 2014 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
23 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
19 Aug 2010 | TM01 | Termination of appointment of Namir El Akabi as a director | |
16 Jul 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
16 Jul 2010 | CH01 | Director's details changed for Mr Surmad El Akabi on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Ziad El Akabi on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Alaya El-Akabi on 1 October 2009 | |
15 Jul 2010 | CH01 | Director's details changed for Namir El Akabi on 1 October 2009 | |
15 Jul 2010 | AD01 | Registered office address changed from 128 Ebury Street London SW1W 9QQ on 15 July 2010 | |
25 Jul 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 31/05/09; full list of members | |
10 Jun 2009 | 288c | Director's change of particulars / surmid el akabi / 14/05/2008 | |
10 Jun 2009 | 288c | Director's change of particulars / surmad el akabi / 14/05/2008 | |
27 Jan 2009 | 363a | Return made up to 31/12/08; full list of members |