- Company Overview for THE DONNACHAIDH GROUP LTD. (11508511)
- Filing history for THE DONNACHAIDH GROUP LTD. (11508511)
- People for THE DONNACHAIDH GROUP LTD. (11508511)
- More for THE DONNACHAIDH GROUP LTD. (11508511)
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) |
---|---|---|---|
07 Mar 2024 | PSC01 | Notification of Debra Sian Summers as a person with significant control on 5 March 2024 | |
05 Mar 2024 | PSC01 | Notification of Peter Robertson as a person with significant control on 5 March 2024 | |
05 Mar 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 March 2024 | |
05 Mar 2024 | CH01 | Director's details changed for Mrs Debra Summers on 5 March 2024 | |
05 Mar 2024 | AP03 | Appointment of Mrs Debra Sian Summers as a secretary on 5 March 2024 | |
03 Mar 2024 | TM01 | Termination of appointment of Ian Edward Robertson as a director on 3 March 2024 | |
03 Mar 2024 | TM01 | Termination of appointment of Frances Robertson as a director on 3 March 2024 | |
03 Mar 2024 | TM02 | Termination of appointment of Ian Robertson as a secretary on 3 March 2024 | |
09 Dec 2023 | AD01 | Registered office address changed from The Clinton Arms Frithelstock Torrington EX38 8JH England to Highlea Baxworthy Bideford EX39 5SE on 9 December 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
26 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
09 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 44 Royston Road Royston Road Bideford EX39 3AW England to The Clinton Arms Frithelstock Torrington EX38 8JH on 13 October 2020 | |
06 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
27 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
04 Oct 2018 | AP01 | Appointment of Mrs Frances Robertson as a director on 2 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Ian Edward Robertson as a director on 2 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Lauren Cook as a director on 24 September 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Gregory Cook as a director on 24 September 2018 |