- Company Overview for ROBERT DYAS HOLDINGS LIMITED (04041884)
- Filing history for ROBERT DYAS HOLDINGS LIMITED (04041884)
- People for ROBERT DYAS HOLDINGS LIMITED (04041884)
- Charges for ROBERT DYAS HOLDINGS LIMITED (04041884)
- More for ROBERT DYAS HOLDINGS LIMITED (04041884)
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) |
---|---|---|---|
16 Apr 2018 | TM02 | Termination of appointment of Ann Elizabeth Mantz as a secretary on 6 April 2018 | |
05 Jan 2018 | AA | Full accounts made up to 1 April 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with updates | |
08 Aug 2017 | CH01 | Director's details changed for Mr Theodoros Paphitis on 7 August 2017 | |
07 Aug 2017 | CH03 | Secretary's details changed for Ann Elizabeth Mantz on 7 August 2017 | |
07 Aug 2017 | PSC05 | Change of details for Cleeve Court Holdings Limited as a person with significant control on 22 May 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Mr Kypros Kyprianou on 7 August 2017 | |
07 Aug 2017 | CH01 | Director's details changed for Susan Emma Dover on 7 August 2017 | |
22 May 2017 | AD04 | Register(s) moved to registered office address 1 st Georges Road Wimbledon London SW19 4DR | |
19 May 2017 | AD01 | Registered office address changed from Cleeve Court Cleeve Road Leatherhead Surrey KT22 7SD to 1 st Georges Road Wimbledon London SW19 4DR on 19 May 2017 | |
10 Jan 2017 | AA | Full accounts made up to 26 March 2016 | |
19 Dec 2016 | AD02 | Register inspection address has been changed from C/O Gladys Emmanuel Limited 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
11 Jan 2016 | AA | Full accounts made up to 28 March 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
13 May 2015 | TM01 | Termination of appointment of Beanre Pearson as a director on 30 April 2015 | |
06 Jan 2015 | AA | Full accounts made up to 29 March 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Terry Osborn Maywood as a director on 30 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
02 Apr 2014 | TM01 | Termination of appointment of Steven Back as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Philip Green as a director | |
23 Sep 2013 | AP01 | Appointment of Steven John Back as a director | |
13 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
05 Aug 2013 | AA | Full accounts made up to 30 March 2013 | |
26 Jun 2013 | AP01 | Appointment of Terry Osborn Maywood as a director |