DRAGONBY VALE PARTNERSHIP LIMITED

04609421
1ST FLOOR OLD COURTS ROAD BRIGG NORTH LINCOLNSHIRE DN20 8JD

Documents

Documents
Date Category Description Pages
26 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 officers Change of particulars for director (Arthur Dan Hartshorne) 2 Buy now
05 Feb 2018 officers Change of particulars for secretary (Arthur Dan Hartshorne) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
10 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 officers Termination of appointment of director (Stephen Balmer) 1 Buy now
10 Dec 2014 officers Termination of appointment of director (Stephen Balmer) 1 Buy now
15 May 2014 accounts Annual Accounts 6 Buy now
05 Dec 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 accounts Annual Accounts 7 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
28 Aug 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
22 Sep 2010 accounts Annual Accounts 8 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 officers Change of particulars for director (Jacqueline Balmer) 2 Buy now
07 Dec 2009 officers Change of particulars for director (Mr Stephen Balmer) 2 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
12 Dec 2008 annual-return Return made up to 05/12/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
14 Dec 2007 annual-return Return made up to 05/12/07; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 6 Buy now
07 Jan 2007 annual-return Return made up to 05/12/06; full list of members 7 Buy now
18 Apr 2006 accounts Annual Accounts 6 Buy now
09 Feb 2006 annual-return Return made up to 05/12/05; full list of members 7 Buy now
08 Aug 2005 accounts Annual Accounts 6 Buy now
17 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 2004 annual-return Return made up to 05/12/04; full list of members 7 Buy now
15 Dec 2004 capital Ad 03/12/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
15 Dec 2004 officers New director appointed 2 Buy now
29 Sep 2004 accounts Annual Accounts 6 Buy now
11 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2004 annual-return Return made up to 05/12/03; full list of members 7 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 11 bigby street brigg north lincolnshire DN20 8EP 1 Buy now
20 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Feb 2003 officers New director appointed 2 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL 1 Buy now
05 Dec 2002 incorporation Incorporation Company 14 Buy now