Advanced company searchLink opens in new window

DAWN NEWCOMBE HOSPITALITY LIMITED

Company number 08144905

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)
03 Jan 2024 AP01 Appointment of Mr Stephen Newcombe as a director on 1 January 2024
19 Dec 2023 AA Micro company accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Jan 2023 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
02 Feb 2021 AA Micro company accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
05 Mar 2019 AA Micro company accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
29 Jul 2013 AD01 Registered office address changed from C/O the Needle Partnership Llp West One 114 Wellington Street Leeds West Yorkshire LS1 1BA England on 29 July 2013
25 Jun 2013 TM01 Termination of appointment of Steven Newcombe as a director