OLD DALBY RESIDENTS COMPANY LIMITED
Company number 04010887
- Company Overview for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- Filing history for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- People for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
- More for OLD DALBY RESIDENTS COMPANY LIMITED (04010887)
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) |
---|---|---|---|
21 May 2018 | AP04 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Sarah Alison Minnaar as a director on 15 January 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Jun 2017 | CH04 | Secretary's details changed for Urban Owners Limited on 6 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Ms Rebecca Louise Hollis on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mrs Sarah Alison Minnaar as a director on 13 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Nigel John Brealey as a director on 1 June 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Paul Wroblewski as a director on 2 September 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Simon Daniel Robinson as a director on 15 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
11 May 2016 | AD01 | Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 11 May 2016 | |
11 May 2016 | TM02 | Termination of appointment of Preim Limited as a secretary on 1 April 2016 | |
11 May 2016 | AP04 | Appointment of Urban Owners Limited as a secretary on 1 April 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Matthew Mills as a director on 30 November 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 May 2015 | AP01 | Appointment of Mr Nigel John Brealey as a director on 20 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Ross Alan Deacon as a director on 22 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr James Nicholas Charles Jessop as a director on 20 May 2015 | |
27 May 2015 | AP01 | Appointment of Ms Rebecca Louise Hollis as a director on 20 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Russ Hamer as a director on 20 May 2015 | |
19 May 2015 | TM01 | Termination of appointment of Nicola Deacon as a director on 18 May 2015 |