Advanced company searchLink opens in new window

DORRINGTON HOUSING LIMITED

Company number 01067638

Filter by category

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)
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
13 Jun 2017 AP01 Appointment of Peter Yeates as a director on 5 June 2017
31 May 2017 AA Full accounts made up to 31 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
24 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into accession agreement facility agreement directors approve terms of transactions directors to act on behalf of company granting of securintu under legal charge dorrington PLC appointed to act for company sect 177 directors conflict of interest 18/02/2015
02 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
04 May 2016 MR04 Satisfaction of charge 127 in full
04 May 2016 MR04 Satisfaction of charge 126 in full
16 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
02 Jul 2015 AA Full accounts made up to 31 December 2014
27 Feb 2015 MR01 Registration of charge 010676380145, created on 23 February 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest/security agreement/duty of care agreement/letter of confirmation/relevant documents/gen bus 24/11/2014
05 Dec 2014 MR01 Registration of charge 010676380144, created on 28 November 2014
14 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
18 Jun 2014 AA Full accounts made up to 31 December 2013
21 Jan 2014 MR01 Registration of charge 010676380143
21 Jan 2014 MR01 Registration of charge 010676380142
13 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest credit agreement legal charge advance consent letter deed of assignment 11/11/2013
02 Dec 2013 CC04 Statement of company's objects
19 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
18 Sep 2013 TM01 Termination of appointment of Philip Wade as a director
30 May 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 CH01 Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013
16 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders