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)
11 May 2010 CH01 Director's details changed for Mr John David Lovering on 10 May 2010
27 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 CH01 Director's details changed for Simon Roger Northcote-Green on 1 January 2010
26 Apr 2010 CH01 Director's details changed for Nigel John Prout on 1 January 2010
26 Apr 2010 CH01 Director's details changed for Mr Steven Raymond Girling on 1 January 2010
26 Apr 2010 CH01 Director's details changed for Nicholas Arthur Tatman on 1 January 2010
26 Apr 2010 AD02 Register inspection address has been changed
06 Jan 2010 AA Accounts made up to 31 July 2009
28 Sep 2009 288b Appointment terminated director graham able
28 Sep 2009 288a Director appointed joseph arthur francis spence
30 Apr 2009 363a Return made up to 31/03/09; full list of members
09 Dec 2008 AA Accounts made up to 31 July 2008
13 Oct 2008 288b Appointment terminated director stephen born
13 Oct 2008 288a Director appointed mr steven raymond girling
29 Sep 2008 288a Director appointed mr john david lovering
23 Sep 2008 288b Appointment terminate, director andrew seth logged form
22 Sep 2008 288b Appointment terminated director jeremy gotch
19 Sep 2008 288b Appointment terminated director john norton
19 Sep 2008 288b Appointment terminated director andrew seth
29 Apr 2008 363a Return made up to 31/03/08; full list of members
29 Apr 2008 288a Director appointed nicholas arthur tatman
28 Apr 2008 288a Director appointed stephen roger born
01 Apr 2008 AA Accounts made up to 31 July 2007
19 Dec 2007 288a New secretary appointed