- 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) |
---|---|---|---|
02 Feb 2011 | AP01 | Appointment of Martha Shaffer Wikstrom as a director | |
03 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
24 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
24 Aug 2010 | AD02 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom | |
24 Aug 2010 | CH01 | Director's details changed for Michael John Woodcock on 1 October 2009 | |
30 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
10 Dec 2009 | AD02 | Register inspection address has been changed from Empire House Piccadilly London W1J 9DJ United Kingdom | |
10 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
10 Dec 2009 | CH01 | Director's details changed for Michael John Woodcock on 1 October 2009 | |
10 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Christopher Michael Colfer on 1 October 2009 | |
29 Sep 2009 | 288c | Director's change of particulars / christopher colfer / 24/09/2009 | |
07 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
09 May 2009 | 288c | Director's change of particulars / michael woodcock / 05/05/2009 | |
28 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Sep 2008 | 88(2) | Ad 26/08/08\gbp si 76000000@1=76000000\gbp ic 159420616/235420616\ | |
04 Sep 2008 | 123 | Nc inc already adjusted 26/08/08 | |
04 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
27 Jun 2008 | 288b | Appointment terminated director sven gaede | |
03 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
19 Nov 2007 | 288c | Director's particulars changed |