- Company Overview for DELLBRIDGE LIMITED (07209504)
- Filing history for DELLBRIDGE LIMITED (07209504)
- People for DELLBRIDGE LIMITED (07209504)
- Charges for DELLBRIDGE LIMITED (07209504)
- More for DELLBRIDGE LIMITED (07209504)
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) |
---|---|---|---|
31 Mar 2014 | TM02 | Termination of appointment of Atlantic Secretaries Limited as a secretary on 31 March 2014 | |
31 Mar 2014 | AP04 | Appointment of Lutter Secretaries Limited as a secretary on 31 March 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
26 Mar 2012 | AD01 | Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 26 March 2012 | |
26 Mar 2012 | AP02 | Appointment of Toradd Limited as a director on 15 February 2012 | |
26 Mar 2012 | AP01 | Appointment of Thomas Anthony Allen as a director on 15 February 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012 | |
26 Mar 2012 | TM01 | Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012 | |
08 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 4 August 2010
|
|
21 Apr 2010 | AD01 | Registered office address changed from Orchard House Hammersely Lane Tylers Green High Wycombe Bucks HP10 8EY on 21 April 2010 | |
21 Apr 2010 | TM01 | Termination of appointment of a director | |
19 Apr 2010 | AP01 | Appointment of Mrs Christine Margaret O'shea as a director | |
19 Apr 2010 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2010 | |
19 Apr 2010 | TM01 | Termination of appointment of Barbara Kahan as a director | |
19 Apr 2010 | AP04 | Appointment of Atlantic Secretaries Limited as a secretary | |
19 Apr 2010 | AP01 | Appointment of Mr Peter Leonard Elliott as a director | |
31 Mar 2010 | NEWINC |
Incorporation
|