- Company Overview for DUCALES CAPITAL LIMITED (NI617845)
- Filing history for DUCALES CAPITAL LIMITED (NI617845)
- People for DUCALES CAPITAL LIMITED (NI617845)
- Charges for DUCALES CAPITAL LIMITED (NI617845)
- More for DUCALES CAPITAL LIMITED (NI617845)
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) |
---|---|---|---|
05 May 2015 | TM01 | Termination of appointment of Simon Charles Jonathan Danielli as a director on 29 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
06 Jan 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
18 Sep 2014 | SH19 |
Statement of capital on 18 September 2014
|
|
18 Sep 2014 | SH20 | Statement by Directors | |
18 Sep 2014 | CAP-SS | Solvency Statement dated 15/09/14 | |
18 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | AD01 | Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast Antrim BT1 3BG on 25 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
26 Nov 2013 | MR01 | Registration of charge 6178450001 | |
22 Aug 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 September 2014 | |
21 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 15 August 2013
|
|
26 Jun 2013 | AP01 | Appointment of Roy Wilson Booth as a director | |
25 Jun 2013 | CERTNM |
Company name changed moyne shelf company (no.323) LIMITED\certificate issued on 25/06/13
|
|
25 Jun 2013 | CONNOT | Change of name notice | |
07 Jun 2013 | AP01 | Appointment of Thomas James Jennings Cbe as a director | |
07 Jun 2013 | AP01 | Appointment of Simon Charles Jonathan Danielli as a director | |
07 Jun 2013 | AP01 | Appointment of Peter William Jennings as a director | |
07 Jun 2013 | AP01 | Appointment of James David Jennings as a director | |
07 Jun 2013 | AP03 | Appointment of Roy Wilson Booth as a secretary | |
07 Jun 2013 | TM02 | Termination of appointment of Moyne Secretarial Limited as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Richard Fulton as a director | |
07 Jun 2013 | TM01 | Termination of appointment of John Kearns as a director | |
07 Jun 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
07 Jun 2013 | AD01 | Registered office address changed from 21 Arthur Street Belfast Antrim BT1 4GA on 7 June 2013 |