DILLISTONE GROUP PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewResolutions

View Document

11/06/2511 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/10/2428 October 2024 Resolutions

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-29

View Document

22/06/2422 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

08/03/248 March 2024 Registered office address changed from 12 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD England to 9 Cedarwood Crockford Lane Chineham Basingstoke RG24 8WD on 2024-03-08

View Document

13/12/2313 December 2023 Director's details changed for Mr Giles Robin Fearnley on 2023-12-13

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023 Resolutions

View Document

26/06/2326 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Ms Joanne Marie Curd as a secretary on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Julie Patricia Pomeroy as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Alexander David James as a director on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Ms Julie Patricia Pomeroy on 2021-09-30

View Document

01/07/211 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR RORY HOWARD

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR PAUL BRIAN MATHER

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MILNE

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SIMON WARBURTON

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON STUART STARR / 18/09/2019

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA POMEROY / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ROBIN FEARNLEY / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RORY HOWARD / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID JAMES / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LOVE / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR FRANCOIS BUCHANAN MILNE / 18/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA POMEROY / 18/09/2019

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM FIRST FLOOR 50 LEMAN STREET LONDON E1 8HQ

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/07/184 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF PSC STATEMENT ON 19/07/2017

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1618 May 2016 22/04/16 NO MEMBER LIST

View Document

03/09/153 September 2015 14/07/15 STATEMENT OF CAPITAL GBP 983401.1

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1510 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 969427.3

View Document

13/05/1513 May 2015 22/04/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 23/03/15 STATEMENT OF CAPITAL GBP 913756

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 50 FIRST FLOOR 50 LEMAN STREET LONDON E1 8HQ ENGLAND

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 3RD FLOOR 50-52 PAUL STREET LONDON EC2A 4LB

View Document

26/06/1426 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/05/146 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 25/11/13 STATEMENT OF CAPITAL GBP 913756.5

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045781250001

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 ALTER ARTICLES 05/06/2013

View Document

13/06/1313 June 2013 ARTICLES OF ASSOCIATION

View Document

15/05/1315 May 2013 22/04/13 NO MEMBER LIST

View Document

25/06/1225 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/127 June 2012 29/05/12 STATEMENT OF CAPITAL GBP 910259.5

View Document

22/05/1222 May 2012 13/06/11 STATEMENT OF CAPITAL GBP 849816.1

View Document

03/05/123 May 2012 22/04/12 NO MEMBER LIST

View Document

02/05/122 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/05/122 May 2012 SAIL ADDRESS CREATED

View Document

17/01/1217 January 2012 AUDITOR'S RESIGNATION

View Document

13/12/1113 December 2011 PRE-FLOTATION DIVIDEND 29/11/2011

View Document

13/10/1113 October 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 11398650 @ 5P EACH 13/06/2011

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR. ALISTAIR FRANCOIS BUCHANAN MILNE

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY

View Document

08/06/108 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/108 June 2010 ADOPT ARTICLES 25/05/2010

View Document

07/06/107 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS JULIE PATRICIA POMEROY

View Document

19/05/1019 May 2010 SECRETARY APPOINTED MRS JULIE PATRICIA POMEROY

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY RORY HOWARD

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN

View Document

28/04/0928 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCLAUGHLIN / 16/04/2009

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RORY HOWARD / 16/04/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: CALVERT HOUSE, 5 CALVERT AVENUE, LONDON, E2 7JP

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 £ NC 105000/500000 06/06

View Document

13/06/0613 June 2006 S-DIV 06/06/06

View Document

13/06/0613 June 2006 NC INC ALREADY ADJUSTED 06/06/06

View Document

07/06/067 June 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/067 June 2006 BALANCE SHEET

View Document

07/06/067 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 AUDITORS' STATEMENT

View Document

07/06/067 June 2006 AUDITORS' REPORT

View Document

07/06/067 June 2006 REREG PRI-PLC 06/06/06

View Document

07/06/067 June 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/06/067 June 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 AUDITOR'S RESIGNATION

View Document

16/11/0516 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 COMPANY NAME CHANGED QUAYSHELFCO 967 LIMITED CERTIFICATE ISSUED ON 30/01/03

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0316 January 2003 £ NC 69500/105000 08/01/03

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 £ NC 1000/69500 06/12/

View Document

31/12/0231 December 2002 NC INC ALREADY ADJUSTED 06/12/02

View Document

31/12/0231 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company