- Company Overview for DCSL MANAGEMENT LIMITED (08730338)
- Filing history for DCSL MANAGEMENT LIMITED (08730338)
- People for DCSL MANAGEMENT LIMITED (08730338)
- Charges for DCSL MANAGEMENT LIMITED (08730338)
- More for DCSL MANAGEMENT LIMITED (08730338)
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) |
---|---|---|---|
05 Mar 2021 | PSC07 | Cessation of Emily Christina Thompson as a person with significant control on 7 December 2020 | |
05 Mar 2021 | TM01 | Termination of appointment of Emily Christina Thompson as a director on 7 December 2020 | |
11 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 7 December 2020
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 19 August 2020
|
|
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
25 Apr 2019 | MR04 | Satisfaction of charge 087303380001 in full | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | PSC04 | Change of details for Mr Nicholas Anthony Thompson as a person with significant control on 6 April 2016 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 14 October 2018 with no updates | |
17 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
01 Oct 2016 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on 1 October 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 25 January 2016
|
|
23 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |