THE DUMMER BEAGLES LIMITED

The Kennels The Kennels, Cheltenham, GL54 2NB, Gloucestershire
StatusACTIVE
Company No.06058770
Category
Incorporated19 Jan 2007
Age17 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

THE DUMMER BEAGLES LIMITED is an active with number 06058770. It was incorporated 17 years, 4 months, 11 days ago, on 19 January 2007. The company address is The Kennels The Kennels, Cheltenham, GL54 2NB, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-26

Officer name: Mr Nigel David Barnett D'arcy Peel

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel James Jelley

Appointment date: 2023-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 26 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-26

Officer name: Myles Aiden Joseph Salmon

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Comber

Termination date: 2022-09-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Lynne Margaret Parkes

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynne Margaret Parkes

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Parkes

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Thomas John Parkes

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Ms Susan Elizabeth Comber

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas John Parkes

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel David Barnett D'arcy Peel

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 23 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-23

Officer name: Mr Giles Pickles

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Parkes

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Apr 2019

Category: Address

Type: AD02

New address: Mrs L Parkes 47 King Georges Field Stow on the Wold Cheltenham Gloucestershire GL54 1AS

Old address: Mrs V J Greves Langle Lodge Langley Farm, Leafield Witney Oxfordshire OX29 9QD England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: David Christopher Quin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabrielle Falkiner

Termination date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jane Greves

Termination date: 2019-03-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-09

Psc name: Victoria Jane Greves

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-09

Psc name: Lynne Margaret Parkes

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-09

Psc name: David Christopher Quin

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gabrielle Falkiner

Cessation date: 2019-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 09 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Elizabeth Comber

Cessation date: 2019-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Stefan Charles Law

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2019

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Schlesinger

Cessation date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Miss Christina Elizabeth Greves

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Schlesinger

Termination date: 2018-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-23

Officer name: Stefan Charles Law

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James William Mills Spence

Cessation date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Myles Aiden Joseph Salmon

Appointment date: 2017-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Vandeleur Steuart Studd

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Mills Spence

Termination date: 2017-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Margaret Parkes

Appointment date: 2016-04-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Comber

Change date: 2016-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-08

Officer name: Mrs Susan Elizabeth Comber

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Elizabeth Mary Bowden

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: Andrew Walter Goodrick-Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-08

Officer name: David Waldorf Astor

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jan 2016

Category: Address

Type: AD02

Old address: C/O Mrs D R Woolley Humphries Barn Naunton Cheltenham Gloucestershire GL54 3AS England

New address: Mrs V J Greves Langle Lodge Langley Farm, Leafield Witney Oxfordshire OX29 9QD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-17

Officer name: Ms Victoria Schlesinger

Documents

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd David Christopher Quin

Appointment date: 2015-04-17

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Phillis Mcleod

Termination date: 2015-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Beaver

Termination date: 2015-04-17

Documents

View document PDF

Statement of companys objects

Date: 10 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination secretary company with name termination date

Date: 22 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Rosemary Woolley

Termination date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-20

Officer name: Thomas Christopher Morris Barry

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Diana Rosemary Woolley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-20

Officer name: Roger Blackburn

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-12

Officer name: Mr Andrew Walter Goodrick-Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Mills Spence

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Greves

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Parris

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Parkes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 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: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Charlotte Parris

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gabrielle Falkiner

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Walter Goodrick-Clarke

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Mary Bowden

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Waldorf Astor

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Comber

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Leather

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Spence

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Greves

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Parkes

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

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: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Dereham

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Elizabeth Comber

Change date: 2012-10-02

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Charles Law

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Robert Greves

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hales

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Mills Spence

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Comber

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Margaret Parkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Royle

Documents

View document PDF


Some Companies

ADELITA LIMITED

88 SHEEP STREET,BICESTER,OX26 6LP

Number:06462208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARMEDILLO HOLDINGS LIMITED

KALAMU HOUSE,LONDON,EC1R 5HL

Number:11474769
Status:ACTIVE
Category:Private Limited Company

IWWI LIMITED

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:08909496
Status:LIQUIDATION
Category:Private Limited Company

JG WELDING & FABRICATION LIMITED

2A NEW DOCK LANE,GREENOCK,PA15 1EJ

Number:SC590685
Status:ACTIVE
Category:Private Limited Company

KITCHEN CLEARANCE WAREHOUSE LIMITED

375 TYBURN ROAD,ERDINGTON,B24 8HJ

Number:03420164
Status:ACTIVE
Category:Private Limited Company

THE RIDGEWAY COUNTRY HOLIDAY PARK LIMITED

THE LODGE,PARK, NR ALVANLEY, FRODSHAM,WA6 6XQ

Number:04792552
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