MACDONALD DONA LOLA NO. 9 LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

19/05/2519 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Director's details changed for Mr Andrew Duncan on 2025-02-17

View Document

25/03/2525 March 2025 Director's details changed for Zedra Corporate Officers (Jersey) Limited on 2025-02-17

View Document

25/03/2525 March 2025 Secretary's details changed for Zedra Nominees (Jersey) Limited on 2025-02-17

View Document

25/03/2525 March 2025 Director's details changed for Zedra Directors (Jersey) Limited on 2025-02-17

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FAUVEL

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR ANDREW DUNCAN

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCIA PERCHARD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR PAUL ANTHONY FAUVEL

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

11/04/1711 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZEDRA CORPORATE OFFICERS (JERSEY) LIMITED / 27/03/2017

View Document

11/04/1711 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ZEDRA NOMINEES (JERSEY) LIMITED / 27/03/2017

View Document

11/04/1711 April 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ZEDRA DIRECTORS (JERSEY) LIMITED / 27/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIA PERCHARD / 27/03/2017

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS WEALTH CORPORATE OFFICERS (JERSEY) LIMITED / 15/01/2016

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BARCLAYS WEALTH DIRECTORS (JERSEY) LIMITED / 15/01/2016

View Document

26/01/1626 January 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 15/01/2016

View Document

07/10/157 October 2015 15/08/14 FULL LIST AMEND

View Document

10/09/1510 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/08/1328 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GARTON

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MRS LUCIA PERCHARD

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMEY DWYER

View Document

05/10/105 October 2010 CORPORATE DIRECTOR APPOINTED BARCLAYS WEALTH DIRECTORS (JERSEY) LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EMBERY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR SIMON JOHN GARTON

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JULIETTE DE GUELLE

View Document

05/10/105 October 2010 CORPORATE DIRECTOR APPOINTED BARCLAYS WEALTH CORPORATE OFFICERS (JERSEY) LIMITED

View Document

27/08/1027 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARCLAYTRUST JERSEY LIMITED / 15/08/2010

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 COMPANY NAME CHANGED BARRATT DONA LOLA NO. 9 LIMITED CERTIFICATE ISSUED ON 15/03/05

View Document

24/08/0424 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/08/0330 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 49 HIGH STREET, WESTBURY ON TRYM, BRISTOL, BS9 3ED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: OSBORNE COURT GADBROOK PARK, RUDHEATH, NORTHWICH CHESHIRE, CW9 7UE

View Document

01/10/971 October 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/973 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 23/08/95; NO CHANGE OF MEMBERS

View Document

09/09/949 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: CROWN HOUSE, CROWN STREET, IPSWICH, IP1 3HS

View Document

06/09/936 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 04/10/90; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

18/08/8918 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 6 HALF MOON STREET, MAYFAIR, LONDON, W1Y 7RA

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8826 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 EXEMPTION FROM APPOINTING AUDITORS 280388

View Document

10/07/8710 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/8710 June 1987 ALTER MEM AND ARTS 200387

View Document

29/05/8729 May 1987 COMPANY NAME CHANGED FORMATEMPIRE LIMITED CERTIFICATE ISSUED ON 01/06/87

View Document

28/05/8728 May 1987 REGISTERED OFFICE CHANGED ON 28/05/87 FROM: 47 BRUNSWICK PLACE, LONDON, N1 6EE

View Document

28/05/8728 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 CERTIFICATE OF INCORPORATION

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