- Company Overview for DOGLEY PROPERTIES LIMITED (03924994)
- Filing history for DOGLEY PROPERTIES LIMITED (03924994)
- People for DOGLEY PROPERTIES LIMITED (03924994)
- Charges for DOGLEY PROPERTIES LIMITED (03924994)
- More for DOGLEY PROPERTIES LIMITED (03924994)
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) |
---|---|---|---|
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
18 Jan 2013 | CH03 | Secretary's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 | |
18 Jan 2013 | CH03 | Secretary's details changed for Annabelle Hill on 16 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Jonathan David Hill on 16 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Mrs Annabelle Jane Alexandra Hill on 16 January 2013 | |
17 Jan 2013 | AP01 | Appointment of Mr Gary Lee Whitehead as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Timothy John O'sullivan as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Kelvin John Bromley as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Anthony Daltrey as a director | |
17 Jan 2013 | AD01 | Registered office address changed from Dogley Mills Penistone Road Fenay Bridge Huddersfield West Yorkshire HD8 0NQ on 17 January 2013 | |
06 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
10 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Anthony Leonard Daltrey on 10 March 2010 |