D&M 1 LIMITED

08482557
FIRST FLOOR, THE SIPPING ROOM WEST INDIA QUAY 16 HERTSMERE ROAD LONDON E14 4AX

Documents

Documents
Date Category Description Pages
18 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2023 accounts Annual Accounts 43 Buy now
13 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 45 Buy now
15 Nov 2022 officers Appointment of director (Mr Ben James Hollowood) 2 Buy now
15 Nov 2022 officers Termination of appointment of director (Charles Thomas Messiter Ind) 1 Buy now
21 Jun 2022 officers Termination of appointment of director (Simon Mark Peter Adcock) 1 Buy now
21 Jun 2022 officers Appointment of director (Mr Charles Thomas Messiter Ind) 2 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Mar 2022 accounts Annual Accounts 45 Buy now
28 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2021 mortgage Registration of a charge 36 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 44 Buy now
29 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jan 2021 officers Appointment of secretary (Mr David Barry King) 2 Buy now
14 Jan 2021 officers Appointment of director (Mr David Barry King) 2 Buy now
14 Jan 2021 officers Termination of appointment of director (James David Sherrington) 1 Buy now
14 Jan 2021 officers Termination of appointment of secretary (James David Sherrington) 1 Buy now
13 Jan 2021 officers Appointment of director (Mr Samuel David Price) 2 Buy now
30 Dec 2020 officers Termination of appointment of director (Guy Frederick James Yarrow) 1 Buy now
08 Oct 2020 mortgage Registration of a charge 39 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 37 Buy now
02 Dec 2019 officers Appointment of director (Mr Simon Mark Peter Adcock) 2 Buy now
29 Nov 2019 officers Termination of appointment of director (Ron Pearson) 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
24 Dec 2018 accounts Annual Accounts 37 Buy now
20 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 37 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Jan 2017 accounts Annual Accounts 36 Buy now
24 Nov 2016 officers Appointment of director (Mr Guy Frederick James Yarrow) 3 Buy now
24 Nov 2016 officers Termination of appointment of director (David Torbet) 2 Buy now
10 May 2016 annual-return Annual Return 11 Buy now
18 Aug 2015 accounts Annual Accounts 27 Buy now
15 May 2015 capital Return of Allotment of shares 10 Buy now
15 May 2015 resolution Resolution 6 Buy now
28 Apr 2015 annual-return Annual Return 11 Buy now
21 Apr 2015 officers Appointment of director (Mr Lloyd Anthony Campbell) 2 Buy now
06 Jan 2015 accounts Annual Accounts 27 Buy now
20 Nov 2014 officers Appointment of director (Mr James David Sherrington) 2 Buy now
20 Nov 2014 officers Appointment of secretary (Mr James David Sherrington) 2 Buy now
26 Jun 2014 officers Change of particulars for director (Mr David Torbet) 2 Buy now
26 Jun 2014 officers Change of particulars for director (Mr Ron Pearson) 2 Buy now
02 May 2014 annual-return Annual Return 8 Buy now
02 May 2014 officers Change of particulars for director (Jillian Sarah Maclean) 2 Buy now
19 Mar 2014 officers Termination of appointment of director (John Connell) 2 Buy now
25 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Raoul Federman) 2 Buy now
05 Jul 2013 resolution Resolution 52 Buy now
02 Jul 2013 capital Return of Allotment of shares 10 Buy now
03 Jun 2013 officers Appointment of director (Raoul Grant Federman) 3 Buy now
20 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
20 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 May 2013 officers Appointment of director (John Connell) 3 Buy now
20 May 2013 officers Appointment of director (Jillian Sarah Maclean) 3 Buy now
26 Apr 2013 mortgage Registration of a charge 41 Buy now
10 Apr 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Apr 2013 incorporation Incorporation Company 22 Buy now