- Company Overview for DOMINICA COURT FREEHOLD LIMITED (05369136)
- Filing history for DOMINICA COURT FREEHOLD LIMITED (05369136)
- People for DOMINICA COURT FREEHOLD LIMITED (05369136)
- Registers for DOMINICA COURT FREEHOLD LIMITED (05369136)
- More for DOMINICA COURT FREEHOLD LIMITED (05369136)
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) |
---|---|---|---|
27 Aug 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
09 Aug 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
14 Aug 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Vivien Ann Osborne on 20 February 2012 | |
18 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
03 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
19 Feb 2010 | AD02 | Register inspection address has been changed | |
19 Feb 2010 | CH01 | Director's details changed for David Jeffery Stephens on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Mrs Meryl Macdougal Marchant on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Trevor Thomas Williams on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Diana Douglas Cooper on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Jon Mcgough on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Margaret Raeburn Kilpatrick on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for Vivien Ann Osborne on 18 February 2010 | |
19 Feb 2010 | CH01 | Director's details changed for John George Coddington on 18 February 2010 | |
19 Aug 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
16 Jul 2009 | 288a | Director appointed mrs meryl macdougal marchant | |
16 Jul 2009 | 288b | Appointment terminated director constance sugars |