Advanced company searchLink opens in new window

DAWNUS DEVELOPMENTS LIMITED

Company number 05265566

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)
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 12 September 2012
  • GBP 93.00
04 Oct 2012 SH10 Particulars of variation of rights attached to shares
04 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 197 of act wuoted 05/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2012 SH02 Statement of capital on 16 July 2012
  • GBP 84
17 Aug 2012 SH06 Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 554.00
17 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Aug 2012 SH03 Purchase of own shares.
13 Aug 2012 TM01 Termination of appointment of K & Y Legal Services Limited as a director
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
17 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
16 Apr 2012 AP03 Appointment of Mr Timothy Alun Lowe as a secretary
16 Apr 2012 TM02 Termination of appointment of Andrew Peters as a secretary
15 Feb 2012 TM01 Termination of appointment of Roderick Jones as a director
15 Feb 2012 AP01 Appointment of Mr Timothy Alun Lowe as a director
16 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
16 Nov 2011 CH02 Director's details changed for K & Y Legal Services Limited on 14 November 2011
16 Nov 2011 CH01 Director's details changed for Robert David Howell Williams on 14 November 2011
26 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
07 Sep 2010 AP01 Appointment of Neil Andrew Johnson as a director
13 Jul 2010 AUD Auditor's resignation
18 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
30 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
15 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
28 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ With pre-emption provisions 01/07/2009