- Company Overview for DEIGHTON PIERCE GLYNN LIMITED (07382358)
- Filing history for DEIGHTON PIERCE GLYNN LIMITED (07382358)
- People for DEIGHTON PIERCE GLYNN LIMITED (07382358)
- Charges for DEIGHTON PIERCE GLYNN LIMITED (07382358)
- More for DEIGHTON PIERCE GLYNN LIMITED (07382358)
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) |
---|---|---|---|
21 Sep 2022 | CH01 | Director's details changed for Ms Sarah Caroline Ricca on 17 December 2021 | |
21 Sep 2022 | CH01 | Director's details changed for Ms Polly Glynn on 17 December 2021 | |
21 Sep 2022 | CH01 | Director's details changed for Ms Joanna Eggleton on 17 December 2021 | |
04 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2022
|
|
04 May 2022 | SH03 |
Purchase of own shares.
|
|
17 Dec 2021 | AD01 | Registered office address changed from 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England to 33-39 Bowling Green Lane London EC1R 0BJ on 17 December 2021 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 382 City Road City Road London EC1V 2QA England to 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ on 10 December 2021 | |
30 Sep 2021 | CS01 |
Confirmation statement made on 21 September 2021 with updates
|
|
10 Sep 2021 | SH03 |
Purchase of own shares.
|
|
27 May 2021 | SH06 |
Cancellation of shares. Statement of capital on 1 April 2021
|
|
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 8 Union Street London SE1 1SZ to 382 City Road City Road London EC1V 2QA on 1 December 2020 | |
24 Nov 2020 | RP04TM01 | Second filing for the termination of Sue Williams as a director | |
04 Nov 2020 | CS01 |
Confirmation statement made on 21 September 2020 with updates
|
|
29 Oct 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2020
|
|
07 Oct 2020 | SH03 |
Purchase of own shares.
|
|
15 Sep 2020 | TM01 |
Termination of appointment of Sue Willman as a director on 31 August 2020
|
|
06 May 2020 | SH01 |
Statement of capital following an allotment of shares on 17 March 2020
|
|
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Nov 2019 | PSC01 | Notification of Polly Glynn as a person with significant control on 6 April 2016 | |
29 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2019 |