DINGHY UK LIMITED

10794101
9 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8DN

Documents

Documents
Date Category Description Pages
31 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
21 Aug 2023 officers Termination of appointment of director (Kiersten Stephens) 1 Buy now
21 Aug 2023 officers Termination of appointment of director (Geoffrey Mckernan) 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 9 Buy now
02 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 officers Termination of appointment of director (James Douglas Robert Twining) 1 Buy now
20 Dec 2021 accounts Annual Accounts 8 Buy now
03 Nov 2021 officers Appointment of director (Mr Paul Raymond Havenhand) 2 Buy now
03 Nov 2021 officers Termination of appointment of director (Robert Granville Hartley) 1 Buy now
02 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 officers Change of particulars for director (Mr Robert Granville Hartley) 2 Buy now
12 Oct 2020 accounts Annual Accounts 8 Buy now
07 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Jun 2020 resolution Resolution 1 Buy now
08 Jun 2020 mortgage Registration of a charge 19 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2020 incorporation Memorandum Articles 36 Buy now
22 Apr 2020 resolution Resolution 1 Buy now
16 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Andrew Guy Melville Stevens) 1 Buy now
08 Apr 2020 officers Termination of appointment of director (Dorian John Zanker) 1 Buy now
08 Apr 2020 officers Appointment of director (Kiersten Stephens) 2 Buy now
08 Apr 2020 officers Appointment of director (Mr Marc Anthony Castellucci) 2 Buy now
08 Apr 2020 officers Appointment of director (Mr Geoffrey Mckernan) 2 Buy now
29 Oct 2019 accounts Annual Accounts 7 Buy now
19 Jun 2019 officers Termination of appointment of director (Richard Charles Hayes) 1 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2019 mortgage Registration of a charge 57 Buy now
21 Jan 2019 resolution Resolution 12 Buy now
28 Dec 2018 officers Appointment of director (Mr Dorian John Zanker) 2 Buy now
28 Dec 2018 officers Appointment of director (Mr James Douglas Robert Twining) 2 Buy now
28 Dec 2018 officers Appointment of director (Mr Andrew Guy Melville Stevens) 2 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
03 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2017 officers Change of particulars for director (Mr Robert Granville Hartley) 2 Buy now
18 Jul 2017 resolution Resolution 12 Buy now
10 Jul 2017 officers Appointment of director (Mr Richard Charles Hayes) 2 Buy now
30 May 2017 incorporation Incorporation Company 28 Buy now