- Company Overview for DYNEVOR C.I.C (06727662)
- Filing history for DYNEVOR C.I.C (06727662)
- People for DYNEVOR C.I.C (06727662)
- More for DYNEVOR C.I.C (06727662)
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 Feb 2013 | AP01 | Appointment of Mrs Rebecca Margaret Sampson as a director | |
23 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Sep 2011 | AP01 | Appointment of Mr Timothy Philip Griffiths as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Leon Quinnell as a director | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
11 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Leon Scott Quinnell on 6 July 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Mr Glen Allgood on 20 October 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Glen Allgood on 4 November 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Leon Scott Quinnell on 4 November 2009 | |
12 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | CICCON | Change of name | |
12 Jan 2010 | CERTNM | Company name changed dynevor LIMITED\certificate issued on 12/01/10 | |
12 Jan 2010 | CONNOT | Change of name notice | |
24 Feb 2009 | 88(3) | Particulars of contract relating to shares | |
11 Feb 2009 | 88(2) | Ad 23/01/09\gbp si 8099999@0.1=809999.9\gbp ic 0.1/810000\ | |
06 Feb 2009 | 225 | Accounting reference date extended from 31/10/2009 to 31/12/2009 | |
15 Jan 2009 | 288a | Director appointed leon scott quinnell | |
15 Jan 2009 | 288a | Director appointed glen allgood | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from, 16 churchill way, cardiff, CF10 2DX |