Advanced company searchLink opens in new window

HOUSE OF DORCHESTER LIMITED

Company number 04499810

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)
06 Sep 2014 AP01 Appointment of Galvin Weston as a director on 22 July 2014
06 Sep 2014 AP01 Appointment of Andrew Clive Batson as a director on 22 July 2014
06 Sep 2014 TM02 Termination of appointment of Quayseco Limited as a secretary on 22 July 2014
06 Sep 2014 TM01 Termination of appointment of Mark Christian David Swanwick as a director on 22 July 2014
06 Sep 2014 TM01 Termination of appointment of Richard Stanford Kilburn Young as a director on 22 July 2014
05 Sep 2014 MR01 Registration of charge 044998100010, created on 29 August 2014
03 Sep 2014 SH02 Consolidation of shares on 22 July 2014
03 Sep 2014 SH08 Change of share class name or designation
15 Aug 2014 AD01 Registered office address changed from First Floor 19 Newman Lane Alton GU34 2QW United Kingdom to 1 the Royal Arcade 28 Old Bond Street London W1S 4BT on 15 August 2014
01 Aug 2014 MR04 Satisfaction of charge 5 in full
01 Aug 2014 MR04 Satisfaction of charge 6 in full
01 Aug 2014 MR04 Satisfaction of charge 2 in full
30 Jul 2014 MR01 Registration of charge 044998100008, created on 22 July 2014
30 Jul 2014 MR01 Registration of charge 044998100009, created on 22 July 2014
25 Jul 2014 MR01 Registration of charge 044998100007, created on 22 July 2014
23 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1,300
22 May 2013 AD01 Registered office address changed from 10 Omega Park Alton Hampshire GU34 2YU on 22 May 2013
03 Apr 2013 AA Full accounts made up to 31 December 2012
05 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2012 AA Full accounts made up to 31 December 2011
15 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
30 Aug 2011 SH06 Cancellation of shares. Statement of capital on 30 August 2011
  • GBP 1,300.0
25 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
22 Aug 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2011 SH03 Purchase of own shares.