- Company Overview for DOONE SILVER KERR LIMITED (07264126)
- Filing history for DOONE SILVER KERR LIMITED (07264126)
- People for DOONE SILVER KERR LIMITED (07264126)
- More for DOONE SILVER KERR LIMITED (07264126)
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 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
23 Feb 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 April 2023 | |
31 May 2022 | AD01 | Registered office address changed from 4th Floor 61-67 Old Street London EC1V 9HW England to 14-18 Westgate Road Newcastle upon Tyne Tyne and Wear NE1 3NN on 31 May 2022 | |
30 May 2022 | PSC07 | Cessation of Richard Gavin Doone as a person with significant control on 30 May 2022 | |
30 May 2022 | PSC02 | Notification of Ryder Architecture Limited as a person with significant control on 30 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Graeme Richard Hurworth as a director on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of John Nigel Silver as a director on 30 May 2022 | |
30 May 2022 | PSC07 | Cessation of Ross Brennan Kerr as a person with significant control on 30 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Mark Richard Thompson as a director on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Ross Brennan Kerr as a director on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Richard Gavin Doone as a director on 30 May 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
16 May 2022 | PSC04 | Change of details for Mr Richard Gavin Doone as a person with significant control on 12 May 2022 | |
16 May 2022 | PSC01 | Notification of Richard Gavin Doone as a person with significant control on 11 May 2022 | |
16 May 2022 | PSC01 | Notification of Ross Brennan Kerr as a person with significant control on 11 May 2022 | |
16 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2022 | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
29 Jun 2020 | AD01 | Registered office address changed from Ground Floor, 40 Clifton Street Clifton Street London EC2A 4DX England to 4th Floor 61-67 Old Street London EC1V 9HW on 29 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 |