- Company Overview for DUNMOORE VENTURES LIMITED (04750371)
- Filing history for DUNMOORE VENTURES LIMITED (04750371)
- People for DUNMOORE VENTURES LIMITED (04750371)
- Charges for DUNMOORE VENTURES LIMITED (04750371)
- More for DUNMOORE VENTURES LIMITED (04750371)
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) |
---|---|---|---|
04 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
12 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Mr Tomas Souto as a director on 17 January 2017 | |
09 Nov 2016 | TM01 | Termination of appointment of George Warren Alcock as a director on 9 November 2016 | |
04 Oct 2016 | MR01 | Registration of charge 047503710005, created on 23 September 2016 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
08 Feb 2016 | AP01 | Appointment of Mr Richard Lloyd as a director on 21 January 2016 | |
25 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
16 Mar 2015 | AP01 | Appointment of Mr George Warren Alcock as a director on 26 February 2015 | |
19 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
25 Apr 2014 | CERTNM |
Company name changed middlegreen ventures LIMITED\certificate issued on 25/04/14
|
|
25 Apr 2014 | CONNOT | Change of name notice | |
07 Apr 2014 | AP03 | Appointment of Mrs Lucy Phoebe Alice Hobby as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Katherine Taylor as a secretary | |
07 Apr 2014 | TM02 | Termination of appointment of Katherine Taylor as a secretary | |
01 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
18 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
23 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
19 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 |