DOUGHTY HANSON & CO MANAGERS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Register(s) moved to registered inspection location Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

View Document

03/07/233 July 2023 Register inspection address has been changed to Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ

View Document

03/07/233 July 2023 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF England to 27 Old Gloucester Street London WC1N 3AX on 2023-07-03

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter Kruppa as a director on 2021-10-08

View Document

01/10/211 October 2021 Registered office address changed from 36 Broadway London SW1H 0BH England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 2021-10-01

View Document

11/08/2111 August 2021 Director's details changed for Mr. Richard Peter Hanson on 2021-08-10

View Document

11/08/2111 August 2021 Change of details for Dhcm Holdco Limited as a person with significant control on 2021-08-10

View Document

11/08/2111 August 2021 Director's details changed for Mr Graeme Dominic Stening on 2021-08-10

View Document

11/08/2111 August 2021 Director's details changed for Mr Peter Kruppa on 2021-08-10

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR PETER KRUPPA

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DOOLEY

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / DHCM HOLDCO LIMITED / 20/05/2019

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 ARTICLES OF ASSOCIATION

View Document

12/06/1912 June 2019 ALTER ARTICLES 30/05/2019

View Document

12/06/1912 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 45 PALL MALL LONDON SW1Y 5JG

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR BENJAMIN MARTIN DOOLEY

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030150470002

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUND

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME STENING

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 22/12/2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 31/12/2015

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DOMINIC STENING / 15/11/2013

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARQUARDT

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030150470002

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 SECTION 197(1) AND 197(4) 29/03/2012

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR GRAEME DOMINIC STENING

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL DOUGHTY

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR RICHARD NICHOLAS LUND

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES MARQUARDT / 01/07/2010

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MAX LEVER

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX LEVER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER HANSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES MARQUARDT / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD DOUGHTY / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME DOMINIC STENING / 01/10/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HANSON / 11/08/2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/08/0711 August 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 75 KING WILLIAM STREET LONDON EC4N 7HA

View Document

20/02/9820 February 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED CWB EUROPEAN CAPITAL PARTNERS MA NAGERS LIMITED CERTIFICATE ISSUED ON 03/06/96

View Document

27/02/9627 February 1996 RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 £ NC 100/5000 22/03/95

View Document

29/03/9529 March 1995 NC INC ALREADY ADJUSTED 22/03/95

View Document

29/03/9529 March 1995 SEC 80 ALLOT SECURITIES 22/03/95

View Document

29/03/9529 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 ADOPT MEM AND ARTS 08/03/95

View Document

08/03/958 March 1995 COMPANY NAME CHANGED 212TH SHELF INVESTMENT COMPANY L IMITED CERTIFICATE ISSUED ON 08/03/95

View Document

27/01/9527 January 1995 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