Advanced company searchLink opens in new window

FRIEDLAND DOGGART GROUP LIMITED

Company number 00769700

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)
05 Dec 2016 TM01 Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016 AP01 Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016 AP01 Appointment of Gordon Moore as a director on 7 October 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,300,000
23 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation
04 Sep 2015 TM01 Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015
08 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,300,000
23 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2015 AP01 Appointment of Mr Grant William Fraser as a director on 3 February 2015
14 May 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015
02 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,300,000
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Sep 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Andrew Nigel Lloyd as a director
03 Jun 2013 TM01 Termination of appointment of Howard Carpenter as a director
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
08 May 2013 CH01 Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013
05 Sep 2012 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 5 September 2012
28 Jun 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
28 Jun 2012 CH01 Director's details changed for Mr Howard Frederick Carpenter on 1 January 2012
08 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011