- 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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
01 Feb 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 060617270014 | |
22 Dec 2015 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
16 Dec 2015 | AP03 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 | |
04 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2015 | MR01 |
Registration of charge 060617270016, created on 24 November 2015
|
|
02 Dec 2015 | MR01 |
Registration of charge 060617270015, created on 24 November 2015
|
|
30 Nov 2015 | TM01 | Termination of appointment of David Boden as a director on 11 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 | |
16 Nov 2015 | MR01 | Registration of charge 060617270014, created on 13 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 12 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 9 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 11 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 10 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 060617270013 in full | |
11 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Apr 2015 | MR01 | Registration of charge 060617270013, created on 14 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
11 Nov 2014 | TM01 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 | |
25 Jul 2014 | AA | Full accounts made up to 31 March 2014 |