Advanced company searchLink opens in new window

DERNIER & HAMLYN HOLDINGS LIMITED

Company number 05597964

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)
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 CH01 Director's details changed for Mr Brian William Spiking on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mr Jeremy Piers Quantrill on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Mr Guy Michael James on 15 October 2012
15 Oct 2012 CH01 Director's details changed for Suzy Frith on 15 October 2012
15 Oct 2012 CH03 Secretary's details changed for Mr Guy Michael James on 15 October 2012
10 May 2012 SH01 Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,650,000
10 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
27 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
02 Mar 2010 TM01 Termination of appointment of Stephen Walker as a director
12 Jan 2010 AR01 Annual return made up to 20 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Stephen Walker on 20 October 2009
12 Jan 2010 CH01 Director's details changed for Suzy Frith on 20 October 2009
12 Jan 2010 CH01 Director's details changed for Brian William Spiking on 20 October 2009
04 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
28 May 2009 AA Total exemption small company accounts made up to 28 February 2008
13 Mar 2009 287 Registered office changed on 13/03/2009 from unit 5 the stables croughton bottom farm tusmore bicester oxfordshire OX27 7SL
24 Nov 2008 363a Return made up to 20/10/08; full list of members
10 Nov 2008 288b Appointment terminated director ian hall
02 Apr 2008 363a Return made up to 20/10/07; full list of members
01 Apr 2008 88(2) Ad 07/02/07\gbp si 80000@1=80000\gbp ic 120000/200000\