- Company Overview for DAIRY PARTNERS LIMITED (02900999)
- Filing history for DAIRY PARTNERS LIMITED (02900999)
- People for DAIRY PARTNERS LIMITED (02900999)
- Charges for DAIRY PARTNERS LIMITED (02900999)
- More for DAIRY PARTNERS LIMITED (02900999)
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
|
|
24 Nov 2015 | SH20 | Statement by Directors | |
24 Nov 2015 | SH19 |
Statement of capital on 24 November 2015
|
|
24 Nov 2015 | CAP-SS | Solvency Statement dated 10/11/15 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|