Domestic & General Acquisitions 1 Ltd was registered on 17 August 2007 with its registered office in London, it's status in the Companies House registry is set to "Active". Domestic & General Acquisitions 1 Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROGAN, Niamh | 30 November 2017 | 11 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
AP01 - Appointment of director | 24 December 2019 | |
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 19 September 2019 | |
RESOLUTIONS - N/A | 13 September 2019 | |
MA - Memorandum and Articles | 13 September 2019 | |
MR01 - N/A | 28 August 2019 | |
MR04 - N/A | 07 August 2019 | |
MR04 - N/A | 07 August 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 14 September 2018 | |
PSC08 - N/A | 20 May 2018 | |
PSC07 - N/A | 19 May 2018 | |
TM02 - Termination of appointment of secretary | 08 May 2018 | |
MR01 - N/A | 29 March 2018 | |
AP03 - Appointment of secretary | 08 January 2018 | |
TM02 - Termination of appointment of secretary | 07 January 2018 | |
TM01 - Termination of appointment of director | 20 October 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
TM01 - Termination of appointment of director | 28 April 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 03 August 2016 | |
AR01 - Annual Return | 16 September 2015 | |
RESOLUTIONS - N/A | 09 September 2015 | |
AA - Annual Accounts | 09 September 2015 | |
MISC - Miscellaneous document | 17 July 2015 | |
MISC - Miscellaneous document | 18 June 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AR01 - Annual Return | 16 October 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
AP01 - Appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
AP01 - Appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 19 May 2014 | |
TM01 - Termination of appointment of director | 18 February 2014 | |
MR04 - N/A | 15 January 2014 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 12 October 2012 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 16 September 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 12 August 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 16 December 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
363a - Annual Return | 27 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
RESOLUTIONS - N/A | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2009 | |
288a - Notice of appointment of directors or secretaries | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 12 November 2008 | |
288a - Notice of appointment of directors or secretaries | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
225 - Change of Accounting Reference Date | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 14 April 2008 | |
123 - Notice of increase in nominal capital | 10 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
RESOLUTIONS - N/A | 07 April 2008 | |
MEM/ARTS - N/A | 28 March 2008 | |
CERTNM - Change of name certificate | 15 March 2008 | |
288b - Notice of resignation of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288a - Notice of appointment of directors or secretaries | 13 December 2007 | |
395 - Particulars of a mortgage or charge | 09 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 October 2007 | |
RESOLUTIONS - N/A | 22 September 2007 | |
NEWINC - New incorporation documents | 17 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 August 2019 | Outstanding |
N/A |
A registered charge | 21 March 2018 | Fully Satisfied |
N/A |
A registered charge | 19 December 2013 | Fully Satisfied |
N/A |
Debenture | 02 November 2007 | Fully Satisfied |
N/A |