WILLIAMSON CROFT MIDCO DPL LIMITED
Company number 09422140
- Company Overview for WILLIAMSON CROFT MIDCO DPL LIMITED (09422140)
- Filing history for WILLIAMSON CROFT MIDCO DPL LIMITED (09422140)
- People for WILLIAMSON CROFT MIDCO DPL LIMITED (09422140)
- More for WILLIAMSON CROFT MIDCO DPL LIMITED (09422140)
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) |
---|---|---|---|
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
09 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
20 Feb 2023 | PSC07 | Cessation of Damien Paul Loughran as a person with significant control on 1 November 2022 | |
20 Feb 2023 | PSC02 | Notification of Williamson Croft Holdings Limited as a person with significant control on 1 November 2022 | |
20 Feb 2023 | PSC04 | Change of details for Mr Damien Paul Loughran as a person with significant control on 1 September 2021 | |
20 Feb 2023 | CH01 | Director's details changed for Mr Damien Paul Loughran on 1 September 2021 | |
20 Feb 2023 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to Williamson & Croft York House 20 York Street Manchester M2 3BB on 20 February 2023 | |
10 Oct 2022 | CERTNM |
Company name changed damien p loughran LTD\certificate issued on 10/10/22
|
|
15 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
18 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
17 Aug 2021 | AD01 | Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
20 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
02 Apr 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
11 Oct 2018 | AD01 | Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN England to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 11 October 2018 | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | TM01 | Termination of appointment of Lisa Williams as a director on 13 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Damien Paul Loughran as a director on 13 August 2018 | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates |