- Company Overview for ALFRED DUNHILL LIMITED (00191031)
- Filing history for ALFRED DUNHILL LIMITED (00191031)
- People for ALFRED DUNHILL LIMITED (00191031)
- Registers for ALFRED DUNHILL LIMITED (00191031)
- More for ALFRED DUNHILL LIMITED (00191031)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
27 Sep 2012 | CC04 | Statement of company's objects | |
27 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |