- Company Overview for DUNDEE HOLDCO 3 LIMITED (05651578)
- Filing history for DUNDEE HOLDCO 3 LIMITED (05651578)
- People for DUNDEE HOLDCO 3 LIMITED (05651578)
- Charges for DUNDEE HOLDCO 3 LIMITED (05651578)
- More for DUNDEE HOLDCO 3 LIMITED (05651578)
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) |
---|---|---|---|
17 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Sep 2022 | MR01 | Registration of charge 056515780010, created on 31 August 2022 | |
05 Jul 2022 | MR01 | Registration of charge 056515780009, created on 20 June 2022 | |
23 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
01 Oct 2021 | CH01 | Director's details changed for Mrs Helen Barrett-Hague on 29 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mrs Helen Barrett-Hague as a director on 28 September 2021 | |
29 Sep 2021 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 28 September 2021 | |
28 Sep 2021 | AP03 | Appointment of Mrs Helen Barrett-Hague as a secretary on 28 September 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Ian Molyneux as a director on 28 September 2021 | |
14 Sep 2021 | CH01 | Director's details changed for Mr Simon David Martle on 9 September 2021 | |
23 Jul 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
22 Jul 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
22 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
23 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 22 February 2021
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
10 Sep 2020 | MR04 | Satisfaction of charge 056515780004 in full | |
08 Sep 2020 | AP01 | Appointment of Mr Simon David Martle as a director on 1 September 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Michael Joseph Quinn as a director on 13 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Lisa Marie Oxnard as a director on 13 March 2020 | |
11 Mar 2020 | MR01 | Registration of charge 056515780008, created on 6 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 056515780007, created on 6 March 2020 | |
21 Feb 2020 | MR04 | Satisfaction of charge 056515780003 in full | |
21 Feb 2020 | MR04 | Satisfaction of charge 056515780006 in full | |
08 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates |