Dorclose Ltd was registered on 19 August 2004 and has its registered office in Brentwood, it has a status of "Active". We do not know the number of employees at Dorclose Ltd. There is one director listed as Saunders, Michael for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Michael | 25 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
AA - Annual Accounts | 25 August 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 20 August 2018 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 23 August 2017 | |
MR04 - N/A | 16 August 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 09 August 2016 | |
AA - Annual Accounts | 21 September 2015 | |
AR01 - Annual Return | 02 September 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 28 August 2014 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 28 August 2012 | |
AD01 - Change of registered office address | 12 October 2011 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 31 August 2011 | |
MG01 - Particulars of a mortgage or charge | 02 August 2011 | |
MG01 - Particulars of a mortgage or charge | 30 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 20 August 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 21 August 2008 | |
AA - Annual Accounts | 30 October 2007 | |
363a - Annual Return | 06 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
363a - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 21 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
363a - Annual Return | 01 September 2005 | |
225 - Change of Accounting Reference Date | 22 June 2005 | |
288a - Notice of appointment of directors or secretaries | 22 December 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
287 - Change in situation or address of Registered Office | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
NEWINC - New incorporation documents | 19 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 07 October 2004 | Fully Satisfied |
N/A |