Advanced company searchLink opens in new window

THE DOROTHEA LAKES LTD

Company number 02623354

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2013-08-12
  • NM01 ‐ Change of name by resolution
12 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-04-02