- Company Overview for DOVER HOUSE (GC) LIMITED (13660190)
- Filing history for DOVER HOUSE (GC) LIMITED (13660190)
- People for DOVER HOUSE (GC) LIMITED (13660190)
- Charges for DOVER HOUSE (GC) LIMITED (13660190)
- More for DOVER HOUSE (GC) LIMITED (13660190)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
13 Sep 2024 | AD01 | Registered office address changed from 20 Cranley Road Hersham Walton-on-Thames KT12 5BP United Kingdom to Dover House 57 Coombe Valley Road Dover Kent CT17 0EX on 13 September 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Mar 2024 | AP01 | Appointment of Mr William Joseph Graham as a director on 31 December 2023 | |
19 Mar 2024 | CERTNM |
Company name changed wp lodge LIMITED\certificate issued on 19/03/24
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
11 Jul 2022 | MR01 | Registration of charge 136601900001, created on 30 June 2022 | |
04 May 2022 | PSC07 | Cessation of Nomusa Annie Muhlwa as a person with significant control on 29 April 2022 | |
04 May 2022 | PSC07 | Cessation of Blackstown Holdings Limited as a person with significant control on 13 April 2022 | |
04 May 2022 | PSC02 | Notification of Wjg Holdings Limited as a person with significant control on 29 April 2022 | |
04 May 2022 | PSC02 | Notification of Sensinom Limited as a person with significant control on 13 April 2022 | |
07 Oct 2021 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
04 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-04
|