Advanced company searchLink opens in new window

DUNHILL TOBACCO OF LONDON LIMITED

Company number 02863410

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)
26 Oct 2016 AP03 Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 11 September 2015
28 Jun 2016 AA Full accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
07 Oct 2015 TM02 Termination of appointment of Sallie Ellis as a secretary on 11 September 2015
27 Aug 2015 TM01 Termination of appointment of Alan Jude King as a director on 27 August 2015
28 Jul 2015 AUD Auditor's resignation
28 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
30 Apr 2014 AA Full accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
29 Oct 2013 CH01 Director's details changed for Paul Mccrory on 1 September 2013
30 Aug 2013 AA Full accounts made up to 31 December 2012
23 Aug 2013 AP03 Appointment of Miss Sallie Ellis as a secretary
14 May 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
19 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
22 Aug 2012 AP01 Appointment of Paul Mccrory as a director
13 Aug 2012 AP03 Appointment of Mr Richard Cordeschi as a secretary
13 Aug 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
10 Jul 2012 TM01 Termination of appointment of Nikolaus Mohr as a director
26 Apr 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
19 Oct 2011 AD04 Register(s) moved to registered office address
06 Oct 2011 AD01 Registered office address changed from 1a St. James's Street London SW1A 1EF England on 6 October 2011