Advanced company searchLink opens in new window

DOG AND PARTRIDGE (YATELEY) LTD

Company number 08986986

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)
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with updates
25 Apr 2023 AP01 Appointment of Mrs Tania Edgell as a director on 25 April 2023
25 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
26 Feb 2021 AD01 Registered office address changed from 2 Mill Green Close Bampton OX18 2HE England to 105 Reading Road Yateley GU46 7LR on 26 February 2021
08 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 20 June 2020
  • GBP 100
20 Jul 2020 PSC01 Notification of Lucy Anne Dixon as a person with significant control on 20 June 2020
20 Jul 2020 PSC01 Notification of Jessica Elizabeth Butterworth as a person with significant control on 20 June 2020
20 Jul 2020 PSC04 Change of details for Mr John Mark Edgell as a person with significant control on 20 June 2020
20 Jul 2020 AP01 Appointment of Mrs Lucy Anne Dixon as a director on 20 June 2020
20 Jul 2020 AP01 Appointment of Mrs Jessica Elizabeth Butterworth as a director on 20 June 2020
10 Jun 2020 AD01 Registered office address changed from 105 the Green Reading Road Yateley GU46 7LR England to 2 Mill Green Close Bampton OX18 2HE on 10 June 2020
17 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from 123 Ryves Avenue Yateley Hampshire GU46 6FB to 105 the Green Reading Road Yateley GU46 7LR on 15 April 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017