- Company Overview for DARCHEM HOLDINGS LIMITED (03966333)
- Filing history for DARCHEM HOLDINGS LIMITED (03966333)
- People for DARCHEM HOLDINGS LIMITED (03966333)
- Charges for DARCHEM HOLDINGS LIMITED (03966333)
- More for DARCHEM HOLDINGS LIMITED (03966333)
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) |
---|---|---|---|
22 Jun 2012 | CH01 | Director's details changed for Mr Albert Scott Yost on 13 June 2012 | |
21 Jun 2012 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
21 Jun 2012 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary | |
21 Jun 2012 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD on 21 June 2012 | |
18 Apr 2012 | AA | Group of companies' accounts made up to 28 October 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
11 Apr 2012 | CH01 | Director's details changed for Mr Albert Scott Yost on 6 April 2012 | |
11 Apr 2012 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 | |
03 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jul 2011 | AA | Group of companies' accounts made up to 31 October 2010 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Robert David George on 13 June 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Apr 2011 | CH01 | Director's details changed for Mr Richard Bradley Lawrence on 6 April 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Graham Payne on 6 April 2011 | |
21 Sep 2010 | CH01 | Director's details changed for Robert David George on 17 September 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Graham Payne on 6 April 2010 | |
23 Apr 2010 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 6 April 2010 | |
21 Apr 2010 | AA | Group of companies' accounts made up to 31 October 2009 | |
14 Apr 2010 | AP01 | Appointment of Albert Scott Yost as a director | |
30 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 19 October 2009
|
|
23 Feb 2010 | AP01 | Appointment of James Love as a director | |
05 Feb 2010 | TM01 | Termination of appointment of Robert Cremin as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Robert Cremin as a director | |
11 May 2009 | 363a | Return made up to 06/04/09; full list of members |