About

Registered Number: 06008351
Date of Incorporation: 23/11/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Conifer House, 14 Lower Radley, Radley, Oxon, OX14 3AX

 

Dh Gloucestershire Ltd was founded on 23 November 2006, it's status at Companies House is "Active". The current directors of the company are listed as Thompson, Charles Norman, Richardson, Neil, Thompson, Lorraine Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Neil 23 November 2006 - 1
THOMPSON, Lorraine Ann 23 November 2006 20 December 2006 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Charles Norman 23 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 April 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 10 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
395 - Particulars of a mortgage or charge 04 January 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.