Advanced company searchLink opens in new window

DULWICH PANTRY LTD

Company number 10865635

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)
10 Nov 2023 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mrs Molly Ann Grogan as a person with significant control on 10 November 2023
10 Nov 2023 PSC04 Change of details for Mr Mark Raphael Grogan as a person with significant control on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mr Mark Raphael Grogan on 10 November 2023
10 Nov 2023 CH01 Director's details changed for Mrs Molly Ann Grogan on 10 November 2023
18 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 PSC01 Notification of Molly Ann Grogan as a person with significant control on 13 December 2022
14 Mar 2023 TM01 Termination of appointment of Charles George Probett Hayes as a director on 1 March 2023
06 Mar 2023 PSC07 Cessation of Charles George Probett Hayes as a person with significant control on 13 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with updates
25 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 25 July 2022
25 Jul 2022 PSC08 Notification of a person with significant control statement
25 Jul 2022 PSC01 Notification of Charles George Probett Hayes as a person with significant control on 6 August 2020
25 Jul 2022 PSC04 Change of details for Mr Mark Raphael Grogan as a person with significant control on 6 August 2020
23 Feb 2022 AP01 Appointment of Mrs Molly Ann Grogan as a director on 22 February 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
29 Apr 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 SH10 Particulars of variation of rights attached to shares
10 Mar 2021 SH08 Change of share class name or designation
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Sep 2020 AP01 Appointment of Mr Charles George Probett Hayes as a director on 6 August 2020