Advanced company searchLink opens in new window

DORRINGTON SOUTHSIDE LIMITED

Company number 03803891

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)
16 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 18/01/2017
01 Feb 2017 MR01 Registration of charge 038038910005, created on 24 January 2017
21 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
23 Jul 2015 CH01 Director's details changed for Andrew Richard Giblin on 15 July 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
24 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
18 Jun 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 CC04 Statement of company's objects
02 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
30 May 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
07 Jun 2012 AA Full accounts made up to 31 December 2011
02 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AP01 Appointment of Andrew Richard Giblin as a director
12 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
12 Jul 2010 CH04 Secretary's details changed for Hanover Management Services Limited on 8 July 2010
28 Jun 2010 AA Full accounts made up to 31 December 2009
10 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Oct 2009 CH01 Director's details changed for Robert Harris on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Trevor Moross on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Alan Leibowitz on 1 October 2009