Advanced company searchLink opens in new window

D.G.LEWIS ESTATES HOLDINGS LIMITED

Company number 09210738

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)
13 Oct 2015 CAP-SS Solvency Statement dated 29/09/15
13 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Agreements between company and shareholders as listed, approved 29/09/2015
13 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14 disapplied 29/09/2015
13 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 SH10 Particulars of variation of rights attached to shares
13 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of article 14 29/09/2015
13 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share exchange agreemen, substantial property transaction, 29/09/2015
05 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
23 Sep 2015 CERTNM Company name changed graveduck LTD\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-14
22 Sep 2015 AD01 Registered office address changed from 180 Kenilworth Road Knowle Solihull West Midlands B93 0JJ United Kingdom to Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 22 September 2015
22 Sep 2015 AP01 Appointment of Miss Mary Patricia Lewis as a director on 14 September 2015
22 Sep 2015 AP01 Appointment of Mrs Jennifer Ann Bragg as a director on 14 September 2015
22 Sep 2015 AP01 Appointment of Mrs Susan Jane Jones as a director on 14 September 2015
14 Dec 2014 AP01 Appointment of Mrs Rosemary Jean Franck-Steier as a director on 1 December 2014
14 Dec 2014 AP01 Appointment of Mr Louis Alain Ernest Frederic Franck-Steier as a director on 1 December 2014
25 Nov 2014 TM01 Termination of appointment of Osker Heiman as a director on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to 180 Kenilworth Road Knowle Solihull West Midlands B93 0JJ on 25 November 2014
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 1