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) |
---|---|---|---|
05 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
16 Dec 2014 | CH04 | Secretary's details changed for Preim Limited on 1 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 1 September 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Margaret Maureen Roberts as a director on 24 June 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
04 Apr 2014 | TM01 | Termination of appointment of Claire Belwood as a director | |
19 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Margaret Maureen Roberts on 1 October 2011 | |
25 Jan 2013 | CH01 | Director's details changed for Nicola Deacon on 1 October 2011 | |
25 Jan 2013 | CH01 | Director's details changed for Claire Marie Belwood on 1 October 2011 | |
25 Jan 2013 | CH01 | Director's details changed for Ross Alan Deacon on 1 October 2011 | |
25 Jan 2013 | CH01 | Director's details changed for Mr Matthew Mills on 1 October 2011 | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
24 Jul 2012 | TM01 | Termination of appointment of Matthew Cleggett as a director | |
13 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
16 May 2012 | CH04 | Secretary's details changed for Preim Limited on 1 October 2011 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
18 Oct 2011 | CH04 | Secretary's details changed for Mitie Scotgate Ltd on 1 October 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Matthew James Cleggett on 5 August 2011 | |
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2011 | RESOLUTIONS |
Resolutions
|