- Company Overview for CL DORMANT 123 LIMITED (03568811)
- Filing history for CL DORMANT 123 LIMITED (03568811)
- People for CL DORMANT 123 LIMITED (03568811)
- More for CL DORMANT 123 LIMITED (03568811)
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) |
---|---|---|---|
03 Aug 2016 | AD01 | Registered office address changed from C/O Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire RG1 1AX to 7 Welbeck Street London W1G 9YE on 3 August 2016 | |
03 Aug 2016 | AP04 | Appointment of Broughton Secretaries Limited as a secretary on 28 June 2016 | |
18 Apr 2016 | AP01 | Appointment of Mrs Meera Odedra as a director on 8 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
16 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Jun 2014 | CERTNM |
Company name changed corpore LIMITED\certificate issued on 26/06/14
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
11 Jan 2013 | MISC | Section 519 ca 2006 | |
13 Dec 2012 | AUD | Auditor's resignation | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
13 Jan 2012 | TM01 | Termination of appointment of John Jenner as a director | |
12 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
12 Aug 2011 | AP03 | Appointment of Mr David Julian Bruce as a secretary | |
12 Aug 2011 | TM02 | Termination of appointment of John Jenner as a secretary | |
12 Aug 2011 | AP01 | Appointment of Mrs Elizabeth Janet Mary Tubb as a director | |
12 Aug 2011 | AP01 | Appointment of Mr David Julian Bruce as a director | |
12 Aug 2011 | TM01 | Termination of appointment of Mark Henderson as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Gerard Loughney as a director |