- Company Overview for DOGMER4 LIMITED (06092715)
- Filing history for DOGMER4 LIMITED (06092715)
- People for DOGMER4 LIMITED (06092715)
- Charges for DOGMER4 LIMITED (06092715)
- More for DOGMER4 LIMITED (06092715)
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 Nov 2017 | MR01 | Registration of charge 060927150006, created on 27 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
13 Apr 2016 | AA | Full accounts made up to 31 March 2015 | |
08 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Nov 2015 | MR01 | Registration of charge 060927150005, created on 23 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
11 Feb 2015 | AP03 | Appointment of Mr Andrew David Jessop as a secretary on 10 February 2015 | |
11 Feb 2015 | TM02 | Termination of appointment of Alison Jane Douglas Hampton as a secretary on 10 February 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
27 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
04 Sep 2013 | MR01 | Registration of charge 060927150004 | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
29 Aug 2012 | AP01 | Appointment of Mr Martin John Block as a director | |
29 Aug 2012 | AP01 | Appointment of Stephen Michael Bough as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Ian Armitage as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Frances Jacob as a director | |
01 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
25 Oct 2011 | TM01 | Termination of appointment of Roy Goddard as a director |