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

Dearman Engine Company Limited

Documents

Total Documents70
Total Pages579

Filing History

16 November 2017Appointment of Mr Ralph Edward Van Hof as a director on 10 August 2017
16 November 2017Termination of appointment of David Thomas Rivington as a director on 15 November 2017
16 November 2017Termination of appointment of Gerard Krans as a director on 10 August 2017
16 November 2017Appointment of Mr Adam Heaps as a director on 15 November 2017
16 November 2017Termination of appointment of Ralph Edward Van Hof as a director on 20 October 2017
28 September 2017Full accounts made up to 31 December 2016
6 September 2017Cessation of Michael Leo Gould Ayres as a person with significant control on 18 August 2017
6 September 2017Termination of appointment of Michael Leo Gould Ayres as a director on 18 August 2017
8 May 2017Registration of charge 074755960002, created on 28 April 2017
9 March 2017Appointment of Mr Robert Austin Guest as a secretary on 9 March 2017
6 February 2017Confirmation statement made on 5 December 2016 with updates
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 July 2016Registered office address changed from 1 Finsbury Circus London EC2M 7SH to Unit 5 Stafford Cross Business Park Stafford Road Croydon CR0 4TU on 28 July 2016
28 July 2016Termination of appointment of Sh Company Secretaries Limited as a secretary on 18 May 2016
21 June 2016Accounts for a small company made up to 31 December 2015
15 April 2016Appointment of Mr Gerard Krans as a director on 14 March 2016
15 April 2016Termination of appointment of Rogier Quintin Gavin Pieterse as a director on 14 March 2016
1 February 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 55,352.620
27 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 23/12/2015
14 January 2016Particulars of variation of rights attached to shares
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 95,666.188
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2016.
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 47,387.26
23 December 2015Appointment of Ms Katherine Ann Priestley as a director on 23 December 2015
23 December 2015Termination of appointment of Jeremy Brian Digby North as a director on 23 December 2015
23 December 2015Appointment of Mr David Rivington as a director on 23 December 2015
23 December 2015Termination of appointment of Ferdinand Berger as a director on 23 December 2015
23 December 2015Appointment of Mr Rogier Quintin Gavin Pieterse as a director on 23 December 2015
20 August 2015Registration of charge 074755960001, created on 11 August 2015
21 July 2015Termination of appointment of Gerard Krans as a director on 16 July 2015
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 May 2015Full accounts made up to 31 December 2014
5 March 2015Statement of capital following an allotment of shares on 15 January 2015
  • GBP 3,381.4
4 February 2015Termination of appointment of John Philip Mckeon as a director on 31 December 2014
16 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 44,005.87
8 January 2015Statement of capital following an allotment of shares on 20 November 2014
  • GBP 44,005.87
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 44,005.87
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 44,005.87
22 October 2014Appointment of Mr Gerard Krans as a director on 19 September 2014
12 September 2014Full accounts made up to 31 December 2013
22 August 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 27,043.62
25 July 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 27,043.62
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
18 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
2 October 2013Appointment of Mr John Philip Mckeon as a director
30 September 2013Total exemption full accounts made up to 31 December 2012
9 September 2013Appointment of Sh Company Secretaries Limited as a secretary
6 September 2013Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY on 6 September 2013
6 September 2013Registered office address changed from , Grosvenor Gardens House 35/37 Grosvenor Gardens, London, SW1W 0BY on 6 September 2013
24 June 2013Termination of appointment of Stephen Brett as a director
14 February 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 9,815.62
8 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
11 December 2012Appointment of Mr Ferdinand Berger as a director
11 December 2012Appointment of Mr Michael Leo Gould Ayres as a director
20 November 2012Resolutions
  • RES13 ‐ Appointment 20/09/2012
9 October 2012Total exemption full accounts made up to 31 December 2011
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
26 January 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 3,119.624
24 January 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 2,042.76
24 January 2012Statement of capital following an allotment of shares on 2 April 2011
  • GBP 2,042.76
5 January 2012Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom on 5 January 2012
5 January 2012Registered office address changed from , 14 Floral Street, London, WC2E 9DH, United Kingdom on 5 January 2012
17 November 2011Appointment of Jeremy Brian Digby North as a director
3 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
3 March 2011Sub-division of shares on 23 February 2011
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing