- Company Overview for DANE & CO., LIMITED (08580054)
- Filing history for DANE & CO., LIMITED (08580054)
- People for DANE & CO., LIMITED (08580054)
- More for DANE & CO., LIMITED (08580054)
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) |
---|---|---|---|
28 Jun 2017 | PSC01 | Notification of Michael Robert Leather as a person with significant control on 6 April 2017 | |
28 Jun 2017 | PSC01 | Notification of Amber Isobel Mary Dane as a person with significant control on 6 April 2017 | |
28 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
30 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
08 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
09 Jul 2014 | CH01 | Director's details changed for Mrs Amber Isobel Mary Dane on 7 July 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Michael Robert Leather on 7 July 2014 | |
18 Nov 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
04 Nov 2013 | SH02 | Sub-division of shares on 25 October 2013 | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | CERTNM |
Company name changed timec 1421 LIMITED\certificate issued on 10/10/13
|
|
10 Oct 2013 | CONNOT | Change of name notice | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | CONNOT | Change of name notice | |
25 Sep 2013 | AP03 | Appointment of Zoe Lawson as a secretary | |
25 Sep 2013 | AP01 | Appointment of Mr Michael Robert Leather as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Andrew Davison as a director | |
25 Sep 2013 | AP03 | Appointment of Amber Isobel Mary Dane as a secretary | |
25 Sep 2013 | AP01 | Appointment of Mrs Amber Isobel Mary Dane as a director | |
24 Sep 2013 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom on 24 September 2013 | |
24 Sep 2013 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary |