DHR CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08221115 |
Category | Private Limited Company |
Incorporated | 19 Sep 2012 |
Age | 11 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 08 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082211150001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 27 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082211150001
Documents
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
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
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
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
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Porter
Documents
Appoint person director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Bannerman-Lloyd
Documents
Termination director company with name
Date: 28 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Humphrey
Documents
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
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
Capital allotment shares
Date: 30 May 2013
Action Date: 20 May 2013
Category: Capital
Type: SH01
Date: 2013-05-20
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Dawn Porter
Documents
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
Some Companies
ACE SURVEYING SOLUTIONS LIMITED
11 ALBION PLACE,MAIDSTONE,ME14 5DY
Number: | 10171929 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LEYTONSTONE HOUSE,LONDON,E11 1GA
Number: | 07011540 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11696812 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHGATE HOUSE,KENDAL,LA9 4HL
Number: | 04799262 |
Status: | ACTIVE |
Category: | Private Limited Company |