- Company Overview for DORMOTRAIL LTD (03545861)
- Filing history for DORMOTRAIL LTD (03545861)
- People for DORMOTRAIL LTD (03545861)
- More for DORMOTRAIL LTD (03545861)
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) |
---|---|---|---|
11 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
22 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
26 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from The Yard Bunny Lane Sherfield English Romsey SO51 6FT England to 36 Romsey Road Lyndhurst SO43 7AR on 14 January 2021 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Jun 2020 | PSC07 | Cessation of Michael George Street as a person with significant control on 1 June 2020 | |
04 Jun 2020 | PSC01 | Notification of Paul John Street as a person with significant control on 1 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Michael George Street as a director on 1 June 2020 | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | AP03 | Appointment of Mr Paul John Street as a secretary on 28 April 2020 | |
04 May 2020 | TM02 | Termination of appointment of Sharon Grantham-Davis as a secretary on 28 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 18 Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9DQ to The Yard Bunny Lane Sherfield English Romsey SO51 6FT on 18 November 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |