- Company Overview for TEAM DOMENICA (09862696)
- Filing history for TEAM DOMENICA (09862696)
- People for TEAM DOMENICA (09862696)
- More for TEAM DOMENICA (09862696)
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) |
---|---|---|---|
18 Apr 2018 | AP01 | Appointment of Mr Matthew Donald Machin Knight as a director on 13 March 2018 | |
18 Apr 2018 | AP01 | Appointment of Ms Alex Polizzi Di Sorrentino as a director on 13 March 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Charles Noel as a director on 8 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mr Kevin Pakenham as a director on 8 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Martin Bernard Armstrong as a director on 8 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Nicholas Rory Tapner as a director on 8 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
08 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
11 Jan 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 July 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Mr Nicholas Rory Tapner as a director on 12 June 2016 | |
16 May 2016 | AD02 | Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to C/O Plummer Parsons 18 Hyde Gardens Eastbourne East Sussex BN21 4PT | |
16 May 2016 | CH01 | Director's details changed for The Hon. Rosamond Mary Monckton on 19 April 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Martin Bernard Armstrong on 19 April 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Philip Muir Prettejohn on 19 April 2016 | |
13 May 2016 | AD01 | Registered office address changed from , C/O Rawlinson & Hunter 8th Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom to 5-7 Preston Road Brighton East Sussex BN1 4QE on 13 May 2016 | |
11 Dec 2015 | AD03 | Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
10 Dec 2015 | AD02 | Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW | |
09 Nov 2015 | NEWINC | Incorporation |