Advanced company searchLink opens in new window

A2DOMINION DEVELOPMENTS LIMITED

Company number 05585321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
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
  • GBP 5,000,001
24 Mar 2014 CERTNM Company name changed dominion developments (2005) LIMITED\certificate issued on 24/03/14
  • NM04 ‐ Change of name by provision in articles
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