Advanced company searchLink opens in new window

103 EAST DULWICH GROVE LIMITED

Company number 06246388

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)
15 May 2019 PSC04 Change of details for Cecile Kappler as a person with significant control on 15 May 2019
15 May 2019 PSC04 Change of details for Frederic Kappler as a person with significant control on 15 May 2019
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
26 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
17 Jan 2018 AP01 Appointment of Ms Victoria Lucy Emma Wainwright as a director on 14 November 2017
17 Jan 2018 AP01 Appointment of Mr Gregory Robert Geoffrey Dickinson as a director on 14 November 2017
10 Oct 2017 PSC01 Notification of Victoria Lucy Emma Wainwright as a person with significant control on 3 August 2017
10 Oct 2017 PSC01 Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 3 August 2017
10 Oct 2017 PSC07 Cessation of Hannah Blythman-Sanders as a person with significant control on 2 August 2017
10 Oct 2017 PSC07 Cessation of Peter Richard Blythman-Sanders as a person with significant control on 2 August 2017
04 Oct 2017 TM01 Termination of appointment of Hannah Blythman-Sanders as a director on 11 August 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
26 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 June 2017
15 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 3
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
08 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
23 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Feb 2014 CH01 Director's details changed for Kate Louise Tavener on 24 January 2014
04 Feb 2014 CH03 Secretary's details changed for Kate Louise Tavener on 24 January 2014