DOROTHY HOUSE

Winsley Winsley, Wiltshire, BA15 2LE
StatusACTIVE
Company No.01360961
Category
Incorporated03 Apr 1978
Age46 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

DOROTHY HOUSE is an active with number 01360961. It was incorporated 46 years, 1 month, 2 days ago, on 03 April 1978. The company address is Winsley Winsley, Wiltshire, BA15 2LE.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Jonathan O'mahony

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Tompkins

Termination date: 2022-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Margaret Ndlovu

Appointment date: 2022-05-03

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-03

Officer name: Mr Stephen Richard Arthur Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Bridget Warr

Appointment date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charity Mae Nichols

Appointment date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Carlyle Lafferty

Termination date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Susan Davis

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan John Baranowski

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Deuchar

Appointment date: 2021-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Mark Atkinson Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-26

Officer name: Mr Nathan John Baranowski

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Josette Crane

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Parkin

Termination date: 2020-09-22

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type group

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Stephen Richard Arthur Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-17

Charge number: 013609610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2020

Action Date: 17 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013609610002

Charge creation date: 2020-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Diane Patricia Hall

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Statement of companys objects

Date: 16 May 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 07 May 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name exemption

Date: 15 Apr 2019

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 15 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Waldron

Termination date: 2018-12-18

Documents

View document PDF

Accounts with accounts type group

Date: 23 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Brian Stacey

Termination date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Gare

Appointment date: 2018-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry John Peagam

Termination date: 2018-03-13

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Second filing of director appointment with name

Date: 27 Sep 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Simon Burrell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Francesca Thompson

Appointment date: 2017-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Dr Mark Atkinson Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Josette Crane

Appointment date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Helen Mary Kingston

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-20

Officer name: Roger Norman John Nunn

Documents

View document PDF

Memorandum articles

Date: 30 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Grahame Dewey

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Helen Mary Young

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Parkin

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Burrell

Appointment date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Warren Francis Reid

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr David Marcus Cavaliero

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Imogen Batterham

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Stacey

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian John Mansfield

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hugh Jackson Coombe

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Hugh Jackson Coombe

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 21 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee

Termination date: 2014-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Wyatt

Termination date: 2015-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony De Jaeger

Appointment date: 2015-01-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ann Wyatt

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter George Lennard

Termination date: 2014-08-29

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Chambers

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Cook

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Carlyle Lafferty

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Susan Davis

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Reiter

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kate Thomas

Change date: 2012-06-25

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 15 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Patricia Hall

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-21

Officer name: Prof Stephen Less

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fona Cook

Change date: 2010-12-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fona Cook

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Stephen Less

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Waldron

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Terry

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Roberts Wray

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

ALPINE TREES LTD

162 ACRE LANE,LONDON,SW2 5UL

Number:11544396
Status:ACTIVE
Category:Private Limited Company

BELVEDERE PLACE RESIDENTS ASSOCIATION LIMITED

12 BELVEDERE PLACE,NORWICH,NR4 7PP

Number:02155507
Status:ACTIVE
Category:Private Limited Company

HARLOW BROS HOLDINGS LIMITED

C/O HARLOW BROS LIMITED HATHERN ROAD,LOUGHBOROUGH,LE12 5DE

Number:07582674
Status:ACTIVE
Category:Private Limited Company

PFM EVENTS LTD

8 HENRYVILLE MEADOWS,BALLYCLARE,BT39 9FY

Number:NI653014
Status:ACTIVE
Category:Private Limited Company

REALGEM INVESTMENTS LIMITED

87 MANOR ROAD,ESSEX,IG7 5PN

Number:04932640
Status:ACTIVE
Category:Private Limited Company

SANDAL & STAFF LIMITED

1, OAKFIELD PLACE,KENT,DA1 2SX

Number:05816453
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source