- Company Overview for THE DOROTHEA LAKES LTD (02623354)
- Filing history for THE DOROTHEA LAKES LTD (02623354)
- People for THE DOROTHEA LAKES LTD (02623354)
- Charges for THE DOROTHEA LAKES LTD (02623354)
- More for THE DOROTHEA LAKES LTD (02623354)
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) |
---|---|---|---|
17 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
17 Jul 2017 | PSC02 | Notification of Penygroes Holdings Limited as a person with significant control on 6 April 2016 | |
19 Apr 2017 | TM01 | Termination of appointment of Sean Martin Mcdonnell as a director on 18 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of James Patrick Connaughton as a director on 18 April 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG to 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 18 April 2017 | |
18 Apr 2017 | AP01 | Appointment of Mr Paul Cairns as a director on 9 January 2017 | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
|
|
15 Aug 2016 | CH01 | Director's details changed for Mr James Patrick Connaughton on 29 June 2015 | |
11 May 2016 | AP01 | Appointment of Mr Sean Martin Mcdonnell as a director on 11 May 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Sep 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Sep 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
28 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
13 Aug 2013 | CERTNM |
Company name changed penygroes quarries LTD\certificate issued on 13/08/13
|
|
12 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jun 2013 | AD01 | Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 3 June 2013 | |
14 May 2013 | TM01 | Termination of appointment of Russell Warner as a director | |
07 May 2013 | AP01 | Appointment of Mr Russell Edward Warner as a director | |
04 Apr 2013 | AP01 | Appointment of Mr James Patrick Connaughton as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Sean Mcdonnell as a director | |
20 Sep 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
13 Apr 2012 | CERTNM |
Company name changed capital landfill restoration (bath) LIMITED\certificate issued on 13/04/12
|