- Company Overview for DOMINUS NEATH LIMITED (05614523)
- Filing history for DOMINUS NEATH LIMITED (05614523)
- People for DOMINUS NEATH LIMITED (05614523)
- Charges for DOMINUS NEATH LIMITED (05614523)
- More for DOMINUS NEATH LIMITED (05614523)
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 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
20 Feb 2013 | AD01 | Registered office address changed from , Aston Hotel Junction 59 / a1M, Newton Park, Newton Aycliffe, Co Durham, DL1 3NL, United Kingdom on 20 February 2013 | |
20 Feb 2013 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
20 Feb 2013 | CH01 | Director's details changed for Mr Maheshkumar Shah on 20 February 2013 | |
20 Feb 2013 | AP01 | Appointment of Mr Simon Joseph Pollins as a director | |
20 Feb 2013 | AP01 | Appointment of Mr Maheshkumar Shah as a director | |
20 Feb 2013 | AP01 |
Appointment of Mrs Parvinder Kaur Ahluwalia as a director
|
|
20 Feb 2013 | AP01 | Appointment of Mr Sukhpal Singh Ahluwalia as a director | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
20 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 21 January 2011
|
|
12 Feb 2013 | TM01 | Termination of appointment of Scott Walters as a director | |
12 Feb 2013 | TM02 | Termination of appointment of Scott Walters as a secretary | |
27 Dec 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
27 Dec 2012 | AR01 |
Annual return made up to 7 November 2012 with full list of shareholders
|
|
08 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
20 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
05 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Feb 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |