- Company Overview for DOME PROPCO LIMITED (06061727)
- Filing history for DOME PROPCO LIMITED (06061727)
- People for DOME PROPCO LIMITED (06061727)
- Charges for DOME PROPCO LIMITED (06061727)
- Registers for DOME PROPCO LIMITED (06061727)
- More for DOME PROPCO LIMITED (06061727)
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
|
|
21 Dec 2017 | CAP-SS | Solvency Statement dated 20/12/17 | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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 |