ST. JAMES'S PLACE DFM HOLDINGS LIMITED
Company number 09687687
- Company Overview for ST. JAMES'S PLACE DFM HOLDINGS LIMITED (09687687)
- Filing history for ST. JAMES'S PLACE DFM HOLDINGS LIMITED (09687687)
- People for ST. JAMES'S PLACE DFM HOLDINGS LIMITED (09687687)
- More for ST. JAMES'S PLACE DFM HOLDINGS LIMITED (09687687)
| 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) |
|---|---|---|---|
| 01 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
| 09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
| 30 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 24 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|
|
| 09 Dec 2019 | TM01 | Termination of appointment of Ian Stewart Gascoigne as a director on 2 December 2019 | |
| 09 Dec 2019 | AP01 | Appointment of Mr Glenn Cockerill as a director on 2 December 2019 | |
| 09 Dec 2019 | AP01 | Appointment of Mr David Hobbs as a director on 2 December 2019 | |
| 04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 04 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
| 04 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
| 04 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
| 02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
| 29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
| 10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
| 26 Feb 2019 | TM01 | Termination of appointment of David John Lamb as a director on 22 February 2019 | |
| 14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
| 04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 28 December 2018
|
|
| 01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
| 23 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
| 23 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
| 24 May 2018 | CH01 | Director's details changed for Mr Andrew Martin Croft on 24 May 2018 | |
| 20 Apr 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
| 20 Apr 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
| 03 Jan 2018 | AP01 | Appointment of Mr Craig Gordon Gentle as a director on 1 January 2018 | |
| 02 Jan 2018 | TM01 | Termination of appointment of David Charles Bellamy as a director on 31 December 2017 |