Advanced company searchLink opens in new window

DOUGHTY HANSON & CO III NOMINEES 4 LIMITED

Company number 03637144

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)
08 Oct 2009 CH01 Director's details changed for Mr Richard Peter Hanson on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Nigel Edward Doughty on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Mr Graeme Dominic Stening on 1 October 2009
15 Jan 2009 363a Return made up to 31/12/08; full list of members
15 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
11 Aug 2008 288c Director's change of particulars / richard hanson / 11/08/2008
16 Jan 2008 363a Return made up to 31/12/07; full list of members
10 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
03 Jan 2007 363a Return made up to 31/12/06; full list of members
08 Sep 2006 288c Director's particulars changed
06 Sep 2006 AA Accounts for a dormant company made up to 31 December 2005
25 Jan 2006 363a Return made up to 31/12/05; full list of members
15 Nov 2005 AA Accounts for a dormant company made up to 31 December 2004
12 May 2005 288b Director resigned
19 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
30 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
22 Jul 2004 288c Director's particulars changed
26 Jan 2004 363s Return made up to 31/12/03; full list of members
15 Oct 2003 363s Return made up to 23/09/03; full list of members
09 Sep 2003 AA Accounts for a dormant company made up to 31 December 2002
30 Dec 2002 288b Director resigned
25 Oct 2002 363s Return made up to 23/09/02; full list of members
17 Oct 2002 288a New secretary appointed
17 Oct 2002 288b Secretary resigned
10 Sep 2002 288a New director appointed