Advanced company searchLink opens in new window

ALFRED DUNHILL LIMITED

Company number 00191031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 363,420,616
04 Jan 2016 AA Full accounts made up to 31 March 2015
09 Sep 2015 AD02 Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 263,420,616
05 Jan 2015 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 263,420,616
20 May 2014 TM01 Termination of appointment of Michael Woodcock as a director
06 Feb 2014 AA Full accounts made up to 31 March 2013
17 Sep 2013 AP01 Appointment of Fabrizio Cardinali as a director
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
30 May 2013 TM01 Termination of appointment of Martha Wikstrom as a director
10 May 2013 TM01 Termination of appointment of Eraldo Poletto as a director
14 Jan 2013 TM02 Termination of appointment of William Lawrence as a secretary
14 Jan 2013 AP03 Appointment of Rupert John Brooks as a secretary
19 Dec 2012 AP01 Appointment of Eraldo Poletto as a director
26 Oct 2012 AA Full accounts made up to 31 March 2012
09 Oct 2012 TM01 Termination of appointment of Christopher Colfer as a director
01 Oct 2012 SH01 Statement of capital following an allotment of shares on 25 September 2012
  • GBP 263,420,616.00
27 Sep 2012 CC04 Statement of company's objects
27 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
30 May 2012 AP01 Appointment of Mr Gary John Stevenson as a director
07 Nov 2011 AD02 Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ
14 Sep 2011 AA Full accounts made up to 31 March 2011
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders