DOUNE THE RABBIT HOLE C.I.C.

Company Documents

DateDescription
03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

08/11/188 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 1/2, 277 ALBERT DRIVE GLASGOW G41 2RN

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOUGLAS MURRAY / 09/04/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BARTHRAM

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BROUWER

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WALKER

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/03/161 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR RORY HAYE SNEDDON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS LUCY BROUWER

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MS CATHERINE JANE BARTHRAM

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MISS RACHEL REBECCA MARTIN WALKER

View Document

11/03/1311 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM DRUMWHIRN FARM NR CORSOCK CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 3DX

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DOUGLAS MURRAY / 29/02/2012

View Document

29/02/1229 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHAPMAN CAMPBELL

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM FLAT 3/1, 270 WOODLANDS ROAD GLASGOW CITY OF GLASGOW G3 6NE

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR RORY SNEDDON

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 2, 22 CATHERINE STREET CATHERINE STREET DUMFRIES DG1 1JF

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED EDWARD ROBIN WILLIAM CHAPMAN CAMPBELL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED RORY HAYE SNEDDON

View Document

10/02/1110 February 2011 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