- Company Overview for CHARLES DICKINS HOLDINGS LIMITED (03153890)
- Filing history for CHARLES DICKINS HOLDINGS LIMITED (03153890)
- People for CHARLES DICKINS HOLDINGS LIMITED (03153890)
- More for CHARLES DICKINS HOLDINGS LIMITED (03153890)
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) |
---|---|---|---|
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
25 Jan 2019 | AD01 | Registered office address changed from , the Manor House Upper Swell, Stow-on-the-Wold, Cheltenham, Gloucestershire, GL54 1EW, England to Long Barrow Stow Road Baunton Cirencester GL7 5EY on 25 January 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from , Brewers House Upper Rectory Farm, Daglingworth, Cirencester, GL7 7HY to Long Barrow Stow Road Baunton Cirencester GL7 5EY on 23 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
03 Feb 2016 | AA01 | Current accounting period extended from 30 March 2016 to 31 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2016 | TM02 | Termination of appointment of Melanie Sophie Dickins as a secretary on 1 April 2015 | |
20 Jan 2016 | AP03 | Appointment of Mrs Katherine Dickins as a secretary on 1 April 2015 | |
08 Jan 2016 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
03 Jul 2015 | SH03 | Purchase of own shares. | |
08 Jun 2015 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2015
|
|
08 Jun 2015 | TM01 | Termination of appointment of Robin Charles Tupper as a director on 12 May 2015 | |
14 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 14 April 2015
|
|
13 May 2015 | SH03 | Purchase of own shares. | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2015 | SH08 | Change of share class name or designation | |
26 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH03 | Secretary's details changed for Melanie Sophie Dickins on 12 February 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |