- 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) |
---|---|---|---|
29 Oct 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
16 Aug 2013 | AD02 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
26 Oct 2012 | AA | Full accounts made up to 28 January 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 24 October 2012 with full list of shareholders | |
28 Oct 2011 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
12 Oct 2011 | AA | Full accounts made up to 29 January 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
08 Sep 2010 | AA | Full accounts made up to 30 January 2010 | |
06 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
03 Sep 2010 | CH01 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 | |
13 Aug 2010 | CC04 | Statement of company's objects | |
29 Jul 2010 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
14 Jul 2010 | CH01 | Director's details changed for Mr Barry Colin Bown on 24 November 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Brian Michael Small on 24 November 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Peter Allan Cowgill on 24 November 2009 | |
17 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2010 | CH01 | Director's details changed for Brian Micheal Small on 11 January 2010 | |
11 Jan 2010 | TM01 | Termination of appointment of Edmund Prendergast as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Hannibal Beteiligungsmanagement Gmbh as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Marco Cairns as a director | |
12 Dec 2009 | AP01 | Appointment of Peter Alan Cowgill as a director | |
12 Dec 2009 | AP01 | Appointment of Mr Barry Colin Bown as a director | |
12 Dec 2009 | AP01 | Appointment of Brian Micheal Small as a director |