- Company Overview for DOUCH PARTNERS LIMITED (04139434)
- Filing history for DOUCH PARTNERS LIMITED (04139434)
- People for DOUCH PARTNERS LIMITED (04139434)
- Charges for DOUCH PARTNERS LIMITED (04139434)
- More for DOUCH PARTNERS LIMITED (04139434)
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) |
---|---|---|---|
20 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2014 | CH01 | Director's details changed for Mr William Tobias Giles Douch on 20 January 2014 | |
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 May 2013 | MR01 | Registration of charge 041394340006 | |
02 Apr 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
28 Mar 2013 | CH03 | Secretary's details changed for Ashley Stuart Leslie Korth on 11 January 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Richard Smith on 11 January 2013 | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Feb 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AP01 | Appointment of Mr Ashley Stuart Leslie Korth as a director | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
01 Feb 2011 | CH01 | Director's details changed for Mr William Tobias Giles Douch on 1 February 2011 | |
01 Feb 2011 | AD04 | Register(s) moved to registered office address | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for William Tobias Giles Douch on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Richard Smith on 1 February 2010 |