Advanced company searchLink opens in new window

DULWICH COLLEGE ENTERPRISES LIMITED

Company number 03039344

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)
28 Apr 2017 TM01 Termination of appointment of Simon Dyson as a director on 31 July 2015
28 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
13 Jan 2017 AA Full accounts made up to 31 July 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
03 May 2016 AD02 Register inspection address has been changed from C/O Maria Wood Dulwich College Dulwich Common London SE21 7LD England to Katy Jones Dulwich College Dulwich Common London SE21 7LD
18 Mar 2016 AA Full accounts made up to 31 July 2015
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
16 Jan 2015 AA Full accounts made up to 31 July 2014
06 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 3
24 Apr 2014 AA Accounts made up to 31 July 2013
17 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr John David Lovering on 31 July 2012
14 May 2013 AD04 Register(s) moved to registered office address
14 May 2013 CH03 Secretary's details changed for Katherine Anne Jones on 7 September 2012
26 Apr 2013 AA Accounts made up to 31 July 2012
27 Apr 2012 AA Accounts made up to 31 July 2011
25 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
25 Apr 2012 AP01 Appointment of Sir Brian Geoffrey Bender as a director
01 Nov 2011 TM01 Termination of appointment of Ralph Mainard as a director
18 Oct 2011 TM01 Termination of appointment of Nicholas Tatman as a director
25 Aug 2011 TM01 Termination of appointment of Simon Northcote-Green as a director
15 Jun 2011 AP01 Appointment of Mr Simon John Yiend as a director
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
21 Jan 2011 AA Accounts made up to 31 July 2010
16 Sep 2010 TM01 Termination of appointment of Steven Girling as a director