- Company Overview for DULWICH SERVICES LIMITED (02579629)
- Filing history for DULWICH SERVICES LIMITED (02579629)
- People for DULWICH SERVICES LIMITED (02579629)
- More for DULWICH SERVICES LIMITED (02579629)
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) |
---|---|---|---|
11 Jun 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
19 Feb 2019 | CH01 | Director's details changed for Graham Ward on 18 February 2019 | |
15 Jun 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 23 February 2018 | |
04 Jan 2018 | CH01 | Director's details changed for Graham Ward on 3 January 2018 | |
18 Dec 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 | |
11 Sep 2017 | PSC01 | Notification of Nicola Caroline Meredith as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC02 | Notification of Dulwich College as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC01 | Notification of Iain Rawdon Barbour as a person with significant control on 6 April 2016 | |
11 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 September 2017 | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
29 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
10 Sep 2015 | AP01 | Appointment of Mr Iain Rawdon Barbour as a director on 1 August 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Ajay Kumar Kakkar as a director on 31 July 2015 | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
11 Feb 2015 | CH01 | Director's details changed for Graham Ward on 30 September 2013 | |
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
14 Feb 2014 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 14 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
16 Oct 2013 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 30 September 2013 |