DHC HOLDINGS LIMITED

05402146
BOSCAWEN HOUSE ST. STEPHEN ST. AUSTELL ENGLAND PL26 7QF

Documents

Documents
Date Category Description Pages
06 Sep 2024 officers Appointment of director (Mr Sean Martin Spelman) 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Feb 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Feb 2024 accounts Annual Accounts 7 Buy now
26 Jan 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 Sep 2023 officers Termination of appointment of director (Lucy Rachel Morris) 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2023 officers Appointment of director (Mr Shaun Leonard Higgins) 2 Buy now
23 May 2023 officers Appointment of director (Mrs Lucy Rachel Morris) 2 Buy now
23 May 2023 officers Appointment of director (Mr Matthew Gazzard) 2 Buy now
23 May 2023 officers Appointment of director (Mr Simon James Ellison) 2 Buy now
23 May 2023 officers Termination of appointment of director (David Ian Charlesworth) 1 Buy now
23 May 2023 officers Termination of appointment of secretary (Helen Charlesworth) 1 Buy now
23 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2023 accounts Annual Accounts 7 Buy now
21 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2022 accounts Annual Accounts 7 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2020 accounts Annual Accounts 7 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jan 2020 accounts Annual Accounts 7 Buy now
24 Sep 2019 mortgage Registration of a charge 29 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 7 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 Dec 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
04 Dec 2015 accounts Annual Accounts 4 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
30 Aug 2014 accounts Annual Accounts 9 Buy now
17 Apr 2014 annual-return Annual Return 4 Buy now
16 Apr 2014 officers Change of particulars for director (David Ian Charlesworth) 2 Buy now
16 Apr 2014 officers Change of particulars for secretary (Helen Charlesworth) 1 Buy now
21 Oct 2013 accounts Annual Accounts 9 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
15 Apr 2013 officers Change of particulars for director (David Ian Charlesworth) 2 Buy now
12 Dec 2012 accounts Annual Accounts 9 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 9 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 10 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
08 Oct 2009 accounts Annual Accounts 9 Buy now
07 Apr 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from moorgate house 7B station road west oxted surrey RH8 9EE 1 Buy now
22 Jan 2009 accounts Annual Accounts 9 Buy now
07 Apr 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
17 Jan 2008 accounts Annual Accounts 9 Buy now
12 Apr 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
20 Jan 2007 accounts Annual Accounts 7 Buy now
19 Jan 2007 accounts Accounting reference date extended from 31/03/06 to 30/04/06 1 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: the old stables the high street hurstpierpoint west sussex BN6 9RE 1 Buy now
12 Jul 2006 annual-return Return made up to 23/03/06; full list of members 6 Buy now
15 Apr 2005 capital Ad 08/04/05--------- £ si 54999@1=54999 £ ic 1/55000 2 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
23 Mar 2005 incorporation Incorporation Company 17 Buy now