- Company Overview for D&M 1 LIMITED (08482557)
- Filing history for D&M 1 LIMITED (08482557)
- People for D&M 1 LIMITED (08482557)
- Charges for D&M 1 LIMITED (08482557)
- More for D&M 1 LIMITED (08482557)
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) |
---|---|---|---|
02 May 2014 | CH01 | Director's details changed for Jillian Sarah Maclean on 1 May 2014 | |
19 Mar 2014 | TM01 | Termination of appointment of John Connell as a director | |
25 Feb 2014 | AD01 | Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 25 February 2014 | |
09 Oct 2013 | TM01 | Termination of appointment of Raoul Federman as a director | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
03 Jun 2013 | AP01 | Appointment of Raoul Grant Federman as a director | |
20 May 2013 | SH08 | Change of share class name or designation | |
20 May 2013 | SH02 | Sub-division of shares on 22 April 2013 | |
20 May 2013 | AP01 | Appointment of John Connell as a director | |
20 May 2013 | AP01 | Appointment of Jillian Sarah Maclean as a director | |
26 Apr 2013 | MR01 | Registration of charge 084825570001 | |
10 Apr 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
10 Apr 2013 | NEWINC |
Incorporation
|