Advanced company searchLink opens in new window

THE OLD CONVENT DOCKENFIELD LIMITED

Company number 03301400

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)
09 Nov 2016 AP01 Appointment of Mr Phillip James Nangle as a director on 9 November 2016
09 Nov 2016 AP01 Appointment of Mrs Susan Tiplady as a director on 9 November 2016
14 Oct 2016 TM01 Termination of appointment of Karen Madelaine Hart as a director on 14 October 2016
30 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
13 Jul 2016 CH01 Director's details changed for Ms Karen Madelaine Mathews on 14 August 2015
08 Jul 2016 TM01 Termination of appointment of Robert Francis Venosi as a director on 1 June 2016
05 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 11,308
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
22 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 11,308
31 Jan 2014 TM01 Termination of appointment of Christopher Palmer as a director
31 Jan 2014 AP01 Appointment of Ms Karen Madelaine Mathews as a director
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AP03 Appointment of Mrs Pamela Elizabeth Wilding as a secretary
01 Oct 2013 AD01 Registered office address changed from 19 Turk Street Alton Hampshire GU34 1AG England on 1 October 2013
06 Sep 2013 AD01 Registered office address changed from 9 Turk Street Alton Hampshire GU34 1AG England on 6 September 2013
06 Sep 2013 AD01 Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH on 6 September 2013
06 Sep 2013 TM02 Termination of appointment of Claire Mcgurk as a secretary
14 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 11,308
05 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 12/07/2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 2,056.00
  • ANNOTATION A second filed SH01 was registered on 05/08/2013
18 Jul 2013 AP01 Appointment of Robert Francis Venosi as a director
09 Jul 2013 AP01 Appointment of Paul Nicholas Gooding as a director
17 Jan 2013 CH01 Director's details changed for Lucy Victoria Denny on 17 January 2013