Advanced company searchLink opens in new window

DOME HOLDINGS LIMITED

Company number 06061765

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)
25 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
08 Jul 2014 CH01 Director's details changed for David Frank Vaughan on 7 February 2014
08 Jul 2014 CH01 Director's details changed for Michael Clark on 7 February 2014
08 Jul 2014 CH01 Director's details changed for Mr Alan Castledine on 7 February 2014
08 Jul 2014 CH01 Director's details changed for Nigel David Brewster on 7 February 2014
08 Jul 2014 CH01 Director's details changed for Mr David Boden on 7 February 2014
06 Jun 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
14 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 182,005,625.4
12 Nov 2013 AP01 Appointment of Mr Michael Kane O'donnell as a director
12 Sep 2013 AA Group of companies' accounts made up to 31 March 2013
12 Aug 2013 SH08 Change of share class name or designation
12 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce fixed cumulative preference cash dividend 05/08/2013
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 181,925,625.40
12 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Aug 2013 TM01 Termination of appointment of Daniel Cavanagh as a director
09 Aug 2013 AP01 Appointment of Alexander Jan Fortescue as a director
09 Aug 2013 AP01 Appointment of Sarah Jane Williams as a director
09 Aug 2013 AP01 Appointment of Michael Clark as a director
09 Aug 2013 AP01 Appointment of Mr David Boden as a director
05 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
05 Feb 2013 CH04 Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 20 January 2013
25 Jan 2013 TM01 Termination of appointment of Jeremy Sharman as a director
11 Jan 2013 TM01 Termination of appointment of Robert Sewell as a director
19 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
21 Sep 2012 AP01 Appointment of Nigel David Brewster as a director