- Company Overview for DORKING DEVELOPMENTS LIMITED (11550317)
- Filing history for DORKING DEVELOPMENTS LIMITED (11550317)
- People for DORKING DEVELOPMENTS LIMITED (11550317)
- Charges for DORKING DEVELOPMENTS LIMITED (11550317)
- More for DORKING DEVELOPMENTS LIMITED (11550317)
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) |
---|---|---|---|
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
24 Apr 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 2 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 2 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 2 April 2024 | |
24 Apr 2024 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 2 April 2024 | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
22 Jun 2022 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 18 November 2021 | |
22 Jun 2022 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 18 November 2021 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 17 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 17 June 2022 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | PSC04 | Change of details for Mr Richard Stanley Maurice Davis as a person with significant control on 11 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Richard Stanley Maurice Davis on 11 March 2021 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Adam Feizollah Davis on 11 March 2021 | |
22 Jun 2021 | PSC04 | Change of details for Mr Adam Feizollah Davis as a person with significant control on 11 March 2021 | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates |