Advanced company searchLink opens in new window

P1 DOVER LIMITED

Company number 06462856

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)
14 Jan 2010 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
14 Jan 2010 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
11 Jan 2010 AR01 Annual return made up to 3 January 2009 with full list of shareholders
02 Nov 2009 AA Full accounts made up to 31 March 2009
22 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
15 Oct 2009 CH01 Director's details changed
28 Jan 2009 288a Director appointed miss sandra louise gumm
28 Jan 2009 288a Secretary appointed miss sandra louise gumm
25 Feb 2008 395 Duplicate mortgage certificatecharge no:1
19 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
01 Feb 2008 MEM/ARTS Memorandum and Articles of Association
01 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
01 Feb 2008 287 Registered office changed on 01/02/08 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
01 Feb 2008 288b Secretary resigned
01 Feb 2008 288b Director resigned
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New director appointed
01 Feb 2008 288a New director appointed
03 Jan 2008 NEWINC Incorporation