- Company Overview for DOG ROUGH LTD (06348833)
- Filing history for DOG ROUGH LTD (06348833)
- People for DOG ROUGH LTD (06348833)
- More for DOG ROUGH LTD (06348833)
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) |
---|---|---|---|
23 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Feb 2014 | CERTNM |
Company name changed orca properties LIMITED\certificate issued on 06/02/14
|
|
05 Feb 2014 | CH03 | Secretary's details changed for Mr Nick Cussy on 5 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Nicholas Michael Cussy on 5 February 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AD01 | Registered office address changed from Suite 408 107 - 111 Fleet Street London EC4A 2AB England on 3 September 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mr Nicholas Michael Cussy on 2 September 2013 | |
03 Sep 2013 | CH03 | Secretary's details changed for Mr Nick Cussy on 2 September 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL England on 3 September 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from 35 Brompton Road London SW3 1DE on 2 July 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Mr Nicholas Michael Cussy on 21 August 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
16 Aug 2010 | AP03 | Appointment of Mr Nick Cussy as a secretary | |
16 Aug 2010 | TM02 | Termination of appointment of Samuel Freedman as a secretary | |
16 Aug 2010 | AA | Accounts for a dormant company made up to 31 August 2009 |