- Company Overview for DUFFER OF ST GEORGE LIMITED (06732497)
- Filing history for DUFFER OF ST GEORGE LIMITED (06732497)
- People for DUFFER OF ST GEORGE LIMITED (06732497)
- Charges for DUFFER OF ST GEORGE LIMITED (06732497)
- Registers for DUFFER OF ST GEORGE LIMITED (06732497)
- More for DUFFER OF ST GEORGE LIMITED (06732497)
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) |
---|---|---|---|
06 Nov 2018 | AP01 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
24 Oct 2018 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
29 Aug 2018 | AA | Full accounts made up to 5 February 2018 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 | |
11 Feb 2018 | PSC02 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 | |
09 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 February 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Sep 2017 | AA | Full accounts made up to 28 January 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Brian Michael Small on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Peter Alan Cowgill on 25 October 2016 | |
27 Sep 2016 | AA | Full accounts made up to 30 January 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Nov 2015 | AP03 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 | |
30 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
28 Oct 2014 | AA | Full accounts made up to 1 February 2014 | |
01 Oct 2014 | AP03 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Barry Bown as a director | |
08 May 2014 | AUD | Auditor's resignation | |
06 May 2014 | CH01 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 | |
04 Nov 2013 | AA | Full accounts made up to 2 February 2013 |