- Company Overview for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
- Filing history for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
- People for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
- Charges for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
- Insolvency for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
- More for DERNIER & HAMLYN HOLDINGS LIMITED (05597964)
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
|
|
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
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\ |