- Company Overview for A2DOMINION DEVELOPMENTS LIMITED (05585321)
- Filing history for A2DOMINION DEVELOPMENTS LIMITED (05585321)
- People for A2DOMINION DEVELOPMENTS LIMITED (05585321)
- Charges for A2DOMINION DEVELOPMENTS LIMITED (05585321)
- Registers for A2DOMINION DEVELOPMENTS LIMITED (05585321)
- More for A2DOMINION DEVELOPMENTS LIMITED (05585321)
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) |
---|---|---|---|
10 Jun 2014 | CH01 | Director's details changed for Mr Andrew Michael Leahy on 9 June 2014 | |
10 Jun 2014 | AD02 | Register inspection address has been changed from Capital House 25 Chapel Street London NW1 5WX United Kingdom | |
10 Jun 2014 | CH03 | Secretary's details changed for Zoe Ollerearnshaw on 9 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Darrell John Mercer on 9 June 2014 | |
09 Jun 2014 | CH01 | Director's details changed for Mr Terence Edward Sullivan on 9 June 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from , 15th Floor, Capital House 25 Chapel Street, London, NW1 5WX on 9 June 2014 | |
30 May 2014 | MR01 |
Registration of charge 055853210008
|
|
25 Apr 2014 | TM01 | Termination of appointment of William Pryce as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Alethea Siow as a director | |
19 Apr 2014 | MR01 | Registration of charge 055853210007 | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
24 Mar 2014 | CERTNM |
Company name changed dominion developments (2005) LIMITED\certificate issued on 24/03/14
|
|
01 Nov 2013 | AP01 | Appointment of Mr Mark Gallagher as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Ian Cox as a director | |
01 Nov 2013 | AP01 | Appointment of Mr Peter James Braithwaite as a director | |
08 Oct 2013 | AR01 | Annual return made up to 6 October 2013 with full list of shareholders | |
30 Sep 2013 | TM01 | Termination of appointment of Peter Dibben as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Colin Buckley as a director | |
30 Sep 2013 | TM01 | Termination of appointment of Susan Price as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
30 Aug 2013 | MR01 | Registration of charge 055853210006 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2012 | AR01 | Annual return made up to 6 October 2012 with full list of shareholders | |
09 Oct 2012 | CH01 | Director's details changed for Mr Terence Edward Sullivan on 9 October 2012 |