Advanced company searchLink opens in new window

DAKOTA SHERWOOD PARK LIMITED

Company number 04597652

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)
15 Feb 2006 363(287) Registered office changed on 15/02/06
07 Dec 2005 395 Particulars of mortgage/charge
01 Sep 2005 AA Total exemption small company accounts made up to 31 December 2004
23 May 2005 225 Accounting reference date extended from 30/11/04 to 31/12/04
06 Apr 2005 AA Total exemption full accounts made up to 30 November 2003
08 Dec 2004 363s Return made up to 21/11/04; full list of members
08 Dec 2004 363(287) Registered office changed on 08/12/04
14 Apr 2004 288b Director resigned
12 Jan 2004 363s Return made up to 21/11/03; full list of members
16 Jul 2003 88(2)R Ad 24/04/03--------- £ si 99@1=99 £ ic 1/100
28 Apr 2003 288a New secretary appointed;new director appointed
25 Apr 2003 288a New director appointed
25 Apr 2003 288a New director appointed
25 Apr 2003 288b Secretary resigned
17 Apr 2003 395 Particulars of mortgage/charge
17 Apr 2003 395 Particulars of mortgage/charge
15 Apr 2003 395 Particulars of mortgage/charge
15 Apr 2003 395 Particulars of mortgage/charge
08 Apr 2003 287 Registered office changed on 08/04/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
19 Mar 2003 287 Registered office changed on 19/03/03 from: 7 whiteway court whiteway cirencester gloucestershire GL7 7BA
28 Feb 2003 MA Memorandum and Articles of Association
24 Feb 2003 CERTNM Company name changed l'hotel sherwood park LIMITED\certificate issued on 24/02/03
20 Dec 2002 288a New director appointed
09 Dec 2002 288b Director resigned
09 Dec 2002 288a New director appointed