Advanced company searchLink opens in new window

DOME PROPCO LIMITED

Company number 06061727

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)
27 Jun 2018 MR04 Satisfaction of charge 060617270017 in full
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
22 Jan 2018 PSC07 Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC07 Cessation of Dome Bidco Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC02 Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC02 Notification of Dome Holdings Limited as a person with significant control on 28 December 2017
22 Jan 2018 PSC07 Cessation of Dome Structureco Limited as a person with significant control on 22 December 2017
22 Jan 2018 PSC02 Notification of Dome Bidco Limited as a person with significant control on 22 December 2017
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
23 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 MR01 Registration of charge 060617270017, created on 1 June 2017
24 Apr 2017 MR04 Satisfaction of charge 060617270016 in full
24 Apr 2017 MR04 Satisfaction of charge 060617270014 in full
24 Apr 2017 MR04 Satisfaction of charge 060617270015 in full
28 Mar 2017 TM01 Termination of appointment of Michael Clark as a director on 13 March 2017
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016 TM01 Termination of appointment of Nigel David Brewster as a director on 31 March 2016