- Company Overview for DRAGONBY VALE PARTNERSHIP LIMITED (04609421)
- Filing history for DRAGONBY VALE PARTNERSHIP LIMITED (04609421)
- People for DRAGONBY VALE PARTNERSHIP LIMITED (04609421)
- Charges for DRAGONBY VALE PARTNERSHIP LIMITED (04609421)
- More for DRAGONBY VALE PARTNERSHIP LIMITED (04609421)
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 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
07 Dec 2009 | CH01 | Director's details changed for Jacqueline Balmer on 1 December 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Mr Stephen Balmer on 1 December 2009 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Dec 2008 | 363a | Return made up to 05/12/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Dec 2007 | 363a | Return made up to 05/12/07; full list of members | |
09 Aug 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
07 Jan 2007 | 363s | Return made up to 05/12/06; full list of members | |
18 Apr 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
09 Feb 2006 | 363s | Return made up to 05/12/05; full list of members | |
08 Aug 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
17 May 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
15 Dec 2004 | 363s |
Return made up to 05/12/04; full list of members
|
|
15 Dec 2004 | 88(2)R | Ad 03/12/04--------- £ si 2@1=2 £ ic 2/4 | |
15 Dec 2004 | 288a | New director appointed | |
29 Sep 2004 | AA | Total exemption small company accounts made up to 31 December 2003 | |
11 May 2004 | 395 | Particulars of mortgage/charge | |
06 Jan 2004 | 363s | Return made up to 05/12/03; full list of members | |
20 Feb 2003 | 287 | Registered office changed on 20/02/03 from: 11 bigby street brigg north lincolnshire DN20 8EP | |
20 Feb 2003 | 288a | New secretary appointed;new director appointed |