DHR CAPITAL LIMITED

The Courtyard The Courtyard, Croydon, CR0 2EE, England
StatusACTIVE
Company No.08221115
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

DHR CAPITAL LIMITED is an active private limited company with number 08221115. It was incorporated 11 years, 8 months, 19 days ago, on 19 September 2012. The company address is The Courtyard The Courtyard, Croydon, CR0 2EE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-21

Psc name: Mr Justin Bannerman- Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082211150001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

New address: The Courtyard 14a Sydenham Road Croydon CR0 2EE

Change date: 2017-02-02

Old address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Justin Scott Bannerman-Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-16

Officer name: Mr Anthony Stephen Slome

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

New address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF

Change date: 2015-07-15

Old address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG

Change date: 2015-07-15

New address: C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel O'sullivan

Termination date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel O'sullivan

Appointment date: 2014-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Old address: Suite 36 28 Old Brompton Road London SW7 3SS England

Change date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Bannerman-Lloyd

Change date: 2014-05-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082211150001

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Address

Type: AD01

Old address: 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom

Change date: 2014-02-25

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed loads of dosh LIMITED\certificate issued on 02/12/13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Porter

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Bannerman-Lloyd

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Humphrey

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-28

Old address: Brunswick House Birmingham Road Redditch Worcestershire B97 6DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Capital allotment shares

Date: 30 May 2013

Action Date: 20 May 2013

Category: Capital

Type: SH01

Date: 2013-05-20

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Dawn Porter

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Old address: Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom

Change date: 2012-10-11

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE SURVEYING SOLUTIONS LIMITED

11 ALBION PLACE,MAIDSTONE,ME14 5DY

Number:10171929
Status:ACTIVE
Category:Private Limited Company

ARAMARK INVESTMENTS LIMITED

2ND FLOOR 250 FOWLER AVENUE,FARNBOROUGH,GU14 7JP

Number:02808311
Status:ACTIVE
Category:Private Limited Company

FOSSE PARK WEST NOMINEE LIMITED

1 ST. JAMES'S MARKET,LONDON,SW1Y 4AH

Number:10940661
Status:ACTIVE
Category:Private Limited Company

INTERCOLOR LIMITED

LEYTONSTONE HOUSE,LONDON,E11 1GA

Number:07011540
Status:ACTIVE
Category:Private Limited Company

MAIUOLO&CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11696812
Status:ACTIVE
Category:Private Limited Company

RACHEL WOODWARD LTD

HIGHGATE HOUSE,KENDAL,LA9 4HL

Number:04799262
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