- 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) |
---|---|---|---|
02 Jan 2020 | AA | Full accounts made up to 31 December 2018 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Apr 2019 | PSC05 | Change of details for Dundee Pikco Limited as a person with significant control on 11 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 | |
01 Apr 2019 | CH03 | Secretary's details changed for Ian Molyneux on 11 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Molyneux on 11 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of David Madison Smoot as a director on 28 February 2019 | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
18 Dec 2018 | AP01 | Appointment of Mrs Lisa Marie Oxnard as a director on 17 December 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Doncasters Group Limited Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH to Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH on 30 November 2018 | |
19 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 December 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr David Madison Smoot on 18 October 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Oct 2017 | MR01 | Registration of charge 056515780006, created on 27 September 2017 | |
27 Jun 2017 | PSC02 | Notification of Dundee Pikco Limited as a person with significant control on 6 April 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
09 Dec 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Nov 2016 | CH01 | Director's details changed for Mr Duncan Hinks on 21 November 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Ian Molyneux as a director on 23 March 2016 |