Advanced company searchLink opens in new window

DORNEY ISSUER HOLDCO LIMITED

Company number 08228362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2019 AA Group of companies' accounts made up to 23 February 2019
08 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
07 Aug 2018 AA Group of companies' accounts made up to 24 February 2018
31 Jul 2018 AP01 Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018
31 Jul 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
09 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
09 Oct 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
21 Jul 2017 AA Group of companies' accounts made up to 25 February 2017
15 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
15 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
15 Dec 2016 CH04 Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016
06 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Jul 2016 AA Group of companies' accounts made up to 27 February 2016
25 Nov 2015 AA Group of companies' accounts made up to 22 February 2015
20 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
20 Jan 2015 CH01 Director's details changed for Ms Claudia Ann Wallace on 3 July 2014
15 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
20 Jun 2014 AA Group of companies' accounts made up to 22 February 2014
24 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 22 February 2014
23 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
08 Oct 2012 TM01 Termination of appointment of Helena Whitaker as a director
08 Oct 2012 AP01 Appointment of Ms Claudia Ann Wallace as a director
25 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)