Advanced company searchLink opens in new window

DAIRY PARTNERS LIMITED

Company number 02900999

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)
28 May 2019 AP01 Appointment of Mr Carl Edward Ravenhall as a director on 15 May 2019
05 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
08 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
07 Dec 2017 MR04 Satisfaction of charge 7 in full
02 Oct 2017 MR01 Registration of charge 029009990010, created on 2 October 2017
02 Oct 2017 MR01 Registration of charge 029009990009, created on 2 October 2017
07 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
17 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 AP03 Appointment of Mrs Christina Mcternan as a secretary on 1 May 2016
03 May 2016 TM01 Termination of appointment of Christina Mcternan as a director on 1 May 2016
21 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3
24 Nov 2015 SH20 Statement by Directors
24 Nov 2015 SH19 Statement of capital on 24 November 2015
  • GBP 3
24 Nov 2015 CAP-SS Solvency Statement dated 10/11/15
24 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 10/11/2015
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 150
14 Jan 2015 TM01 Termination of appointment of Garfield Mark Taylor as a director on 1 January 2015
05 Dec 2014 CH01 Director's details changed for Mr Robert Peel on 1 December 2009
05 Dec 2014 CH01 Director's details changed for Mrs Christina Mcternan on 1 December 2014
05 Dec 2014 CH01 Director's details changed for Mr Clive John Bennett on 1 December 2014
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 150