- Company Overview for DORMOLE LIMITED (01156193)
- Filing history for DORMOLE LIMITED (01156193)
- People for DORMOLE LIMITED (01156193)
- Charges for DORMOLE LIMITED (01156193)
- More for DORMOLE LIMITED (01156193)
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) |
---|---|---|---|
21 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
10 Mar 2020 | TM01 | Termination of appointment of John Randall Charles Twallin as a director on 16 December 2019 | |
27 Jan 2020 | CH03 | Secretary's details changed for Robert David Rowe on 26 January 2020 | |
12 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
15 Jul 2019 | CH01 | Director's details changed for Mr John Nicholas Christie on 15 July 2019 | |
18 Feb 2019 | PSC07 | Cessation of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 | |
30 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 May 2018 | MR05 | Part of the property or undertaking no longer forms part of charge 3 | |
26 Jan 2018 | MR01 | Registration of charge 011561930022, created on 24 January 2018 | |
21 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | PSC01 | Notification of Malcolm Edwin Coomber as a person with significant control on 6 April 2016 | |
25 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
22 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
01 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
01 Jul 2015 | MA | Memorandum and Articles of Association | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Aug 2014 | MR04 | Satisfaction of charge 3 in part | |
31 Jul 2014 | MR01 | Registration of charge 011561930021, created on 29 July 2014 |