JONES LANG LASALLE DORCHESTER LTD

07590700
30 WARWICK STREET LONDON W1B 5NH

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 26 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 officers Termination of appointment of director (Christopher Mackintosh Ireland) 1 Buy now
05 Oct 2022 accounts Annual Accounts 26 Buy now
30 Sep 2022 officers Termination of appointment of secretary (Nicolas Guillaume Taylor) 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 26 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 27 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 26 Buy now
14 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2019 accounts Annual Accounts 23 Buy now
08 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 23 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 accounts Annual Accounts 19 Buy now
30 Jun 2016 officers Termination of appointment of director (Guy John Grainger) 1 Buy now
30 Jun 2016 officers Appointment of director (Mr Christopher Mackintosh Ireland) 2 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 17 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
18 May 2015 officers Appointment of director (Mr Richard William Bloxam) 2 Buy now
18 May 2015 officers Termination of appointment of director (Stephen James Cresswell) 1 Buy now
07 Oct 2014 accounts Annual Accounts 17 Buy now
23 Jul 2014 capital Return of Allotment of shares 4 Buy now
23 Jul 2014 capital Return of Allotment of shares 4 Buy now
01 Jul 2014 officers Appointment of director (Mr Guy John Grainger) 3 Buy now
17 Jun 2014 officers Termination of appointment of director (Andrew Mottram) 2 Buy now
27 May 2014 annual-return Annual Return 5 Buy now
27 May 2014 officers Change of particulars for secretary (Mr Nicolas Guillaume Taylor) 1 Buy now
27 May 2014 officers Change of particulars for director (Mr James Steven Jasionowski) 2 Buy now
27 May 2014 officers Change of particulars for director (Mr Andrew James Mottram) 2 Buy now
27 May 2014 officers Change of particulars for director (Mr Stephen James Cresswell) 2 Buy now
27 May 2014 officers Change of particulars for secretary (Mr Richard Henry Webster) 1 Buy now
09 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2014 miscellaneous Miscellaneous 4 Buy now
04 Oct 2013 accounts Annual Accounts 16 Buy now
11 Apr 2013 annual-return Annual Return 6 Buy now
19 Dec 2012 accounts Annual Accounts 17 Buy now
31 Jul 2012 annual-return Annual Return 6 Buy now
19 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Apr 2011 incorporation Incorporation Company 32 Buy now