THE OLD CONVENT DOCKENFIELD LIMITED
Company number 03301400
- Company Overview for THE OLD CONVENT DOCKENFIELD LIMITED (03301400)
- Filing history for THE OLD CONVENT DOCKENFIELD LIMITED (03301400)
- People for THE OLD CONVENT DOCKENFIELD LIMITED (03301400)
- More for THE OLD CONVENT DOCKENFIELD LIMITED (03301400)
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
|
|
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
|
|
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
|
|
05 Aug 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 June 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 |