- Company Overview for DECHRA INVESTMENTS LIMITED (05008503)
- Filing history for DECHRA INVESTMENTS LIMITED (05008503)
- People for DECHRA INVESTMENTS LIMITED (05008503)
- Charges for DECHRA INVESTMENTS LIMITED (05008503)
- More for DECHRA INVESTMENTS LIMITED (05008503)
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) |
---|---|---|---|
09 May 2014 | AUD | Auditor's resignation | |
03 Feb 2014 | TM01 | Termination of appointment of Edwin Torr as a director | |
07 Jan 2014 | AA | Accounts made up to 30 June 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
14 May 2013 | AP01 | Appointment of Anne-Francoise Nesmes as a director | |
18 Apr 2013 | AD01 | Registered office address changed from Dechra House Jamage Industrial Estate Talke Pits Stoke on Trent ST7 1XW on 18 April 2013 | |
27 Mar 2013 | AA | Accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
07 Jan 2013 | CH01 | Director's details changed for Mr Ian David Page on 1 January 2013 | |
07 Jan 2013 | CH03 | Secretary's details changed for Zoe Goulding on 1 January 2013 | |
30 Oct 2012 | TM01 | Termination of appointment of Simon Evans as a director | |
24 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | SH14 | Redenomination of shares. Statement of capital 9 August 2012 | |
24 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
24 Aug 2012 | SH08 | Change of share class name or designation | |
26 Jul 2012 | SH14 | Redenomination of shares. Statement of capital 27 June 2012 | |
18 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
18 Jul 2012 | SH08 | Change of share class name or designation | |
18 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Feb 2012 | AA | Accounts made up to 30 June 2011 | |
09 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2012 | |
31 Jan 2012 | AR01 |
Annual return made up to 7 January 2012 with full list of shareholders
|
|
16 Jan 2012 | SH14 | Redenomination of shares. Statement of capital 22 December 2011 |