Advanced company searchLink opens in new window

DISLEY HOLDINGS (UK)

Company number 02950499

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)
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 35,538,835.4
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
21 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 35,538,835.4
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
05 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
21 Jun 2012 TM02 Termination of appointment of Robert Dale-Jones as a secretary
21 Jun 2012 TM01 Termination of appointment of George Bunze as a director
21 Jun 2012 TM01 Termination of appointment of Joseph Kruger Ii as a director
21 Jun 2012 AP01 Appointment of Mario Gosselin as a director
21 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
22 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Mr George John Bunze on 14 July 2011
20 Jul 2011 CH01 Director's details changed for Mr Joseph Kruger Ii on 17 July 2011
30 Sep 2010 AA Group of companies' accounts made up to 26 December 2009
28 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
21 Jun 2010 AD01 Registered office address changed from Ashburton House Royce Trading Estate Ashburton Road West Trafford Park Manchester Greater Manchester M17 1RY on 21 June 2010
01 Mar 2010 AA Group of companies' accounts made up to 27 December 2008
11 Aug 2009 363a Return made up to 14/07/09; full list of members