- Company Overview for DAWEGROVE LIMITED (04681685)
- Filing history for DAWEGROVE LIMITED (04681685)
- People for DAWEGROVE LIMITED (04681685)
- Charges for DAWEGROVE LIMITED (04681685)
- More for DAWEGROVE LIMITED (04681685)
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 Sep 2008 | 288a | Director appointed tom julian lynall wills | |
04 Aug 2008 | 363a | Return made up to 28/02/08; full list of members | |
11 Jun 2008 | CERTNM | Company name changed daneplace LIMITED\certificate issued on 12/06/08 | |
15 May 2008 | 288b | Appointment Terminated Director steven board | |
07 May 2008 | 287 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG | |
07 May 2008 | 288a | Director appointed erik henry klotz | |
07 May 2008 | 288b | Appointment Terminated Director per sjoberg | |
06 Feb 2008 | 288a | New director appointed | |
06 Feb 2008 | 288b | Director resigned | |
06 Dec 2007 | 288a | New director appointed | |
06 Dec 2007 | 288a | New secretary appointed | |
06 Dec 2007 | 288b | Secretary resigned | |
06 Dec 2007 | 288b | Director resigned | |
25 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
24 Aug 2007 | 363a | Return made up to 28/02/07; full list of members | |
24 Aug 2007 | 288c | Director's particulars changed | |
24 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
07 Jul 2006 | 363a | Return made up to 28/02/06; full list of members | |
24 Jan 2006 | 288a | New director appointed | |
24 Jan 2006 | 288a | New director appointed | |
24 Jan 2006 | 288b | Director resigned | |
04 Jan 2006 | 287 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF | |
07 Sep 2005 | 288c | Director's particulars changed | |
28 Apr 2005 | AA | Full accounts made up to 31 December 2004 |