Advanced company searchLink opens in new window

DOMAINE DEVELOPMENTS LIMITED

Company number 04152665

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)
22 Feb 2017 MR04 Satisfaction of charge 041526650026 in full
22 Feb 2017 MR04 Satisfaction of charge 25 in full
22 Feb 2017 MR04 Satisfaction of charge 041526650027 in full
22 Feb 2017 MR04 Satisfaction of charge 041526650028 in full
22 Feb 2017 MR04 Satisfaction of charge 041526650029 in full
04 Jan 2017 AA Full accounts made up to 31 March 2016
28 Nov 2016 CH01 Director's details changed for Mr John Martin Mulryan on 26 November 2016
06 Apr 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
06 Apr 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Apr 2016 AD01 Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
08 Feb 2016 AD01 Registered office address changed from St. Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 8 February 2016
04 Feb 2016 CH03 Secretary's details changed for David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr. Sean Mulryan on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr David Nicholas Pearson on 4 January 2016
03 Feb 2016 CH01 Director's details changed for Mr John Martin Mulryan on 4 January 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015
25 Sep 2015 MR01 Registration of charge 041526650029, created on 22 September 2015
08 Sep 2015 MR01 Registration of a charge
08 Sep 2015 MR01 Registration of charge 041526650028, created on 26 August 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Sep 2015 MR01 Registration of charge 041526650027, created on 26 August 2015
09 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
11 Nov 2014 TM01 Termination of appointment of Brian Fagan as a director on 31 October 2014