Advanced company searchLink opens in new window

DOUGHTY HANSON & CO. INVESTMENTS LIMITED

Company number 06674290

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)
24 May 2010 AA01 Previous accounting period shortened from 31 August 2010 to 31 December 2009
19 Oct 2009 CH01 Director's details changed for Mr Stephen Charles Marquardt on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Richard Peter Hanson on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Nigel Edward Doughty on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Mr Graeme Dominic Stening on 1 October 2009
27 Aug 2009 363a Return made up to 15/08/09; full list of members
21 Nov 2008 288a Director appointed stephen charles marquardt
21 Nov 2008 288a Secretary appointed graeme dominic stening
21 Nov 2008 288a Director appointed max lever
21 Nov 2008 288a Director appointed richard peter hanson
21 Nov 2008 288a Director appointed nigel edward doughty
21 Nov 2008 288b Appointment terminated director julie bradshaw
21 Nov 2008 288b Appointment terminated director allan murray-jones
12 Nov 2008 288b Appointment terminated secretary julie bradshaw
11 Nov 2008 287 Registered office changed on 11/11/2008 from 40 bank street canary wharf london E14 5DS
06 Oct 2008 CERTNM Company name changed roadtap LIMITED\certificate issued on 06/10/08
22 Sep 2008 288a Secretary appointed ms julie bradshaw
22 Sep 2008 288a Director appointed ms julie bradshaw
22 Sep 2008 287 Registered office changed on 22/09/2008 from 1 mitchell lane bristol BS1 6BU
22 Sep 2008 288a Director appointed allan murray-jones
22 Sep 2008 288b Appointment terminated director instant companies LIMITED
15 Aug 2008 NEWINC Incorporation