Download leads from Nexok and grow your business. Find out more

Doolwelgni House Partners Limited

Documents

Total Documents94
Total Pages382

Filing History

28 March 2024Unaudited abridged accounts made up to 30 June 2023
14 November 2023Confirmation statement made on 11 November 2023 with no updates
16 June 2023Unaudited abridged accounts made up to 30 June 2022
13 November 2022Confirmation statement made on 11 November 2022 with no updates
30 June 2022Unaudited abridged accounts made up to 30 June 2021
14 November 2021Confirmation statement made on 11 November 2021 with no updates
30 June 2021Unaudited abridged accounts made up to 30 June 2020
25 November 2020Confirmation statement made on 11 November 2020 with no updates
31 March 2020Total exemption full accounts made up to 30 June 2019
14 December 2019Confirmation statement made on 11 November 2019 with updates
10 January 2019Cessation of Jeffrey Starks as a person with significant control on 15 November 2018
10 January 2019Notification of Sadat Haider Quoraishi as a person with significant control on 15 November 2018
10 January 2019Termination of appointment of Jeffrey Starks as a director on 15 November 2018
10 January 2019Appointment of Mr Sadat Haider Quoraishi as a director on 15 November 2018
11 November 2018Confirmation statement made on 11 November 2018 with no updates
30 October 2018Confirmation statement made on 28 October 2018 with no updates
3 September 2018Total exemption full accounts made up to 30 June 2018
11 January 2018Cessation of Kerry Victoria Adams-Strump as a person with significant control on 6 April 2016
10 January 2018Cessation of Kerry Victoria Adams-Strump as a person with significant control on 27 October 2016
10 January 2018Cessation of Jeffrey Starks as a person with significant control on 27 October 2016
10 January 2018Cessation of Raymond Fawcett as a person with significant control on 27 October 2016
8 November 2017Total exemption full accounts made up to 30 June 2017
8 November 2017Total exemption full accounts made up to 30 June 2017
2 November 2017Notification of Jeffrey Starks as a person with significant control on 6 April 2016
2 November 2017Notification of Jeffrey Starks as a person with significant control on 6 April 2016
1 November 2017Confirmation statement made on 28 October 2017 with updates
1 November 2017Notification of Kerry Victoria Adams-Strump as a person with significant control on 6 April 2016
1 November 2017Notification of Raymond Fawcett as a person with significant control on 5 August 2016
1 November 2017Confirmation statement made on 28 October 2017 with updates
1 November 2017Notification of Raymond Fawcett as a person with significant control on 5 August 2016
1 November 2017Notification of Kerry Victoria Adams-Strump as a person with significant control on 6 April 2016
9 December 2016Total exemption small company accounts made up to 30 June 2016
9 December 2016Total exemption small company accounts made up to 30 June 2016
4 November 2016Appointment of Mr Raymond Fawcett as a director on 5 August 2016
4 November 2016Appointment of Mr Raymond Fawcett as a director on 5 August 2016
4 November 2016Confirmation statement made on 28 October 2016 with updates
4 November 2016Confirmation statement made on 28 October 2016 with updates
3 November 2016Termination of appointment of Sharon Rebecca Sanders as a director on 5 August 2016
3 November 2016Termination of appointment of Sharon Rebecca Sanders as a director on 5 August 2016
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
20 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3
16 November 2015Total exemption full accounts made up to 30 June 2015
16 November 2015Total exemption full accounts made up to 30 June 2015
21 February 2015Total exemption full accounts made up to 30 June 2014
21 February 2015Total exemption full accounts made up to 30 June 2014
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3
16 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
16 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
25 September 2013Total exemption full accounts made up to 30 June 2013
25 September 2013Total exemption full accounts made up to 30 June 2013
11 December 2012Total exemption full accounts made up to 30 June 2012
11 December 2012Total exemption full accounts made up to 30 June 2012
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
29 November 2012Annual return made up to 28 October 2012 with a full list of shareholders
13 January 2012Total exemption full accounts made up to 30 June 2011
13 January 2012Total exemption full accounts made up to 30 June 2011
11 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
11 January 2012Annual return made up to 28 October 2011 with a full list of shareholders
18 February 2011Total exemption full accounts made up to 30 June 2010
18 February 2011Total exemption full accounts made up to 30 June 2010
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
31 October 2010Annual return made up to 28 October 2010 with a full list of shareholders
30 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010
30 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010
23 July 2010Total exemption full accounts made up to 31 October 2009
23 July 2010Total exemption full accounts made up to 31 October 2009
19 July 2010Registered office address changed from 9 Inglewood Road West Hampstead London NW6 1QT on 19 July 2010
19 July 2010Registered office address changed from 9 Inglewood Road West Hampstead London NW6 1QT on 19 July 2010
3 March 2010Appointment of Ms Sharon Rebecca Sanders as a director
3 March 2010Appointment of Mrs Kerry Victoria Adams-Strump as a director
3 March 2010Appointment of Mrs Kerry Victoria Adams-Strump as a director
3 March 2010Appointment of Ms Sharon Rebecca Sanders as a director
3 March 2010Termination of appointment of Jonathan Alis as a director
3 March 2010Termination of appointment of Jonathan Alis as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
28 November 2009Termination of appointment of Hugh Cunliffe as a director
9 November 2009Director's details changed for Hugh Alexander James Cunliffe on 8 November 2009
9 November 2009Director's details changed for Jonathan Simon James Alis on 8 November 2009
9 November 2009Director's details changed for Jeffrey K Starks on 8 November 2009
9 November 2009Director's details changed for Jonathan Simon James Alis on 8 November 2009
9 November 2009Director's details changed for Jonathan Simon James Alis on 8 November 2009
9 November 2009Director's details changed for Jeffrey K Starks on 8 November 2009
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Jeffrey K Starks on 8 November 2009
9 November 2009Director's details changed for Hugh Alexander James Cunliffe on 8 November 2009
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
9 November 2009Director's details changed for Hugh Alexander James Cunliffe on 8 November 2009
28 October 2008Incorporation
28 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed