THE DUMMER BEAGLES LIMITED
Status | ACTIVE |
Company No. | 06058770 |
Category | |
Incorporated | 19 Jan 2007 |
Age | 17 years, 4 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 10 Apr 2015
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Victoria Jane Greves
Documents
Termination director company with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Parris
Documents
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
Termination director company with name
Date: 09 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynne Parkes
Documents
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
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Charlotte Parris
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gabrielle Falkiner
Documents
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
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Mary Bowden
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Waldorf Astor
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Comber
Documents
Termination director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penelope Leather
Documents
Termination director company with name
Date: 03 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Spence
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Greves
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Parkes
Documents
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
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
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Dereham
Documents
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
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan Charles Law
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Greves
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hales
Documents
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
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
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Comber
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynne Margaret Parkes
Documents
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
Termination director company with name
Date: 17 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Royle
Documents
Some Companies
88 SHEEP STREET,BICESTER,OX26 6LP
Number: | 06462208 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 11474769 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |