- 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) |
---|---|---|---|
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Dec 2009 | AD01 | Registered office address changed from Unit 1 Springhill Orchard Forest Row East Sussex RH18 5HS England on 12 December 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from North Park Lodge South Street East Hoathly Lewes East Sussex BN8 6DS on 11 December 2009 | |
11 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2009 | AD02 | Register inspection address has been changed | |
05 Feb 2009 | 363a | Return made up to 11/01/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jun 2008 | 288a | Secretary appointed ashley stuart leslie korth | |
13 May 2008 | 288b | Appointment terminated director piers morphew | |
13 May 2008 | 288b | Appointment terminated director amanda gordon | |
13 May 2008 | 288b | Appointment terminated secretary amanda gordon | |
01 Feb 2008 | 363a | Return made up to 11/01/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
01 Feb 2007 | 363a | Return made up to 11/01/07; full list of members | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Oct 2006 | 288b | Director resigned | |
26 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
23 Jan 2006 | 363a | Return made up to 11/01/06; full list of members | |
23 Jan 2006 | 288c | Director's particulars changed | |
24 Aug 2005 | 288c | Director's particulars changed | |
24 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Aug 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
21 May 2005 | 395 | Particulars of mortgage/charge | |
21 Apr 2005 | 288c | Director's particulars changed | |
26 Jan 2005 | 363s |
Return made up to 11/01/05; full list of members
|