About

Registered Number: 03500755
Date of Incorporation: 28/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: The Bibury Stud, Bibury, Cirencester, Gloucestershire, GL7 5BB

 

Domicilia Ltd was registered on 28 January 1998, it's status in the Companies House registry is set to "Active". This business has 7 directors listed as Bowman, Geoffrey Roy, Bowman, Geoffrey Roy, Pini, Michael Benjamin Joseph, Brown, William Graham, Clarke, Graham, Chasophie Limited, Graham Brown, William, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Geoffrey Roy 06 November 2009 - 1
PINI, Michael Benjamin Joseph 29 November 2013 - 1
GRAHAM BROWN, William, Dr 02 September 2002 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Geoffrey Roy 29 November 2013 - 1
BROWN, William Graham 10 July 2007 29 November 2013 1
CLARKE, Graham 02 September 2002 10 July 2007 1
CHASOPHIE LIMITED 11 February 2002 02 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 January 2014
TM02 - Termination of appointment of secretary 28 January 2014
AP03 - Appointment of secretary 28 January 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AP01 - Appointment of director 10 November 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 18 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
353 - Register of members 18 February 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 19 February 2008
353 - Register of members 19 February 2008
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 31 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 11 March 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 30 January 2003
MISC - Miscellaneous document 18 December 2002
225 - Change of Accounting Reference Date 30 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
287 - Change in situation or address of Registered Office 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
AA - Annual Accounts 04 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 March 1999
CERTNM - Change of name certificate 24 March 1998
225 - Change of Accounting Reference Date 04 March 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288a - Notice of appointment of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
288b - Notice of resignation of directors or secretaries 27 February 1998
287 - Change in situation or address of Registered Office 27 February 1998
NEWINC - New incorporation documents 28 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.