DODINGTON COMMERCIAL PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/02/2528 February 2025 Termination of appointment of James Jeffrey Corfield Bucknall as a director on 2025-02-17

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

24/07/2424 July 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

11/03/2411 March 2024 Statement of capital on 2024-03-11

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024

View Document

08/03/248 March 2024 Resolutions

View Document

06/03/246 March 2024 Change of details for Weybourne Limited as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX England to Tetbury Hill Malmesbury Wiltshire SN16 9JW on 2024-03-06

View Document

10/11/2310 November 2023 Statement of capital on 2023-11-10

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Director's details changed for Mr. Nicholas Hugh Worboys on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from C/O Winckworth Sherwood Llp Minerva House 5 Montague Close London SE1 9BB to C/O Winckworth Sherwood Llp Arbor 255 Blackfriars Road London SE1 9AX on 2023-09-19

View Document

19/09/2319 September 2023 Change of details for Weybourne Limited as a person with significant control on 2023-09-13

View Document

19/09/2319 September 2023 Director's details changed for Sir James Jeffrey Corfield Bucknall on 2023-09-19

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Cessation of James Dyson as a person with significant control on 2021-11-10

View Document

01/12/211 December 2021 Notification of Weybourne Limited as a person with significant control on 2021-11-10

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN HUBBARD

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DYSON

View Document

16/05/1916 May 2019 CESSATION OF WEYBOURNE GROUP LIMITED AS A PSC

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR BEN WISEMAN

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MISS CAROLINE JANE TUCKER

View Document

21/09/1721 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081015160001

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR IAN WILLIAM HUBBARD

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN SMITH

View Document

03/11/163 November 2016 STATEMENT BY DIRECTORS

View Document

03/11/163 November 2016 03/11/16 STATEMENT OF CAPITAL GBP 1

View Document

03/11/163 November 2016 SOLVENCY STATEMENT DATED 21/10/16

View Document

03/11/163 November 2016 REDUCE ISSUED CAPITAL 21/10/2016

View Document

31/10/1631 October 2016 COMPANY NAME CHANGED BEESWAX FARMING (SPICE) LIMITED CERTIFICATE ISSUED ON 31/10/16

View Document

22/09/1622 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/08/163 August 2016 12/06/16 NO CHANGES

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JEFFREY CORFIELD BUCKNALL / 02/11/2015

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMSON

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR JAMES JEFFREY CORFIELD BUCKNALL

View Document

07/07/147 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM C/O BOODLE HATFIELD LLP 89 NEW BOND STREET LONDON W1S 1DA UNITED KINGDOM

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081015160001

View Document

17/12/1317 December 2013 12/12/13 STATEMENT OF CAPITAL GBP 19819.00

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 ADOPT ARTICLES 25/07/2013

View Document

05/08/135 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 1819

View Document

23/07/1323 July 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DOUGLAS SMITH / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS HUGH WORBOYS / 18/06/2013

View Document

18/06/1318 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR MARTYN DOUGLAS SMITH

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HUBBARD

View Document

12/06/1212 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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