- Company Overview for DRAGON INVESTMENT MANAGERS LTD (04294559)
- Filing history for DRAGON INVESTMENT MANAGERS LTD (04294559)
- People for DRAGON INVESTMENT MANAGERS LTD (04294559)
- More for DRAGON INVESTMENT MANAGERS LTD (04294559)
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) |
---|---|---|---|
07 Sep 2015 | AD01 | Registered office address changed from 14 Penrhyn Road Colwyn Bay Clwyd LL29 8LG to 92 Bowen Court St. Asaph Business Park St. Asaph LL17 0JE on 7 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
28 Aug 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
15 Mar 2015 | AP01 | Appointment of Mr Mark Alexander Bonsall as a director on 15 March 2015 | |
10 Feb 2015 | CERTNM |
Company name changed cynilo (dunn & ellis) CYF\certificate issued on 10/02/15
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Mr David Hamilton Porter on 31 January 2013 | |
16 Apr 2013 | TM01 | Termination of appointment of Sion Roberts as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Stephen Allen Jones as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Buddug Roberts as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Meryl Roberts as a director | |
16 Apr 2013 | TM01 | Termination of appointment of Owen Owens as a director | |
16 Apr 2013 | TM02 | Termination of appointment of Sion Roberts as a secretary | |
16 Apr 2013 | AP01 | Appointment of Mr Anthony Morris Jones as a director | |
16 Apr 2013 | AP01 | Appointment of Mr David Hamilton Porter as a director | |
12 Apr 2013 | AD01 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP on 12 April 2013 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
08 Mar 2012 | TM01 | Termination of appointment of Christine Brown as a director | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
31 Aug 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders |