Bl Hc (Dscli) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 3, 2004)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ROUGHBRIDGE LIMITED
DUKE STREET CAPITAL LEISURE INVESTMENTS LIMITED
ESPORTA (DSCLI) LIMITED
Company type Private Limited Company , Active Company Number 04290601 Record last updated Tuesday, November 29, 2022 2:11:26 PM UTC Official Address York House 45 Seymour Street London W1h7lx Bryanston And Dorset Square There are 1,054 companies registered at this street
Postal Code W1H7LX Sector Activities of head offices
Visits Jog Dhody (born on Apr 6, 1978), 60 companies
Document Type Publication date Download link Registry Nov 25, 2022 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Nov 25, 2022 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 17, 2022 Resignation of one Director (a woman) Registry Jul 20, 2022 Appointment of a woman Registry Mar 31, 2022 Resignation of one Director (a man) Registry Mar 18, 2022 Resignation of 3 people: one Director (a woman) Registry Mar 16, 2022 Resignation of one Director (a man) Registry Mar 31, 2019 Resignation of one Director (a man) 4290... Registry Dec 6, 2016 Appointment of a person as Secretary Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Significant Influence Or Control Registry Mar 14, 2016 Appointment of a man as Director Registry Mar 1, 2016 Appointment of a man as Director 4290... Registry Mar 1, 2016 Appointment of a man as Director Registry Feb 22, 2016 Three appointments: 3 men Registry Feb 2, 2016 Resignation of one Director Registry Jan 31, 2016 Resignation of one Company Director and one Director (a man) Financials Oct 19, 2015 Annual accounts Registry Sep 22, 2015 Annual return Registry Jul 14, 2015 Auditor's letter of resignation Registry May 20, 2015 Resignation of one Secretary Registry May 20, 2015 Resignation of one Secretary 4290... Registry May 19, 2015 Resignation of one Director Registry May 19, 2015 Resignation of one Director 4290... Registry Apr 29, 2015 Resignation of a woman Registry Feb 5, 2015 Resignation of one Director Registry Jan 30, 2015 Resignation of one Director (a man) and one Treasury Executive Financials Jan 6, 2015 Annual accounts Registry Oct 25, 2014 Change of particulars for director Registry Oct 8, 2014 Resignation of one Director Registry Oct 2, 2014 Resignation of one Chartered Surveyor and one Director (a man) Registry Sep 25, 2014 Annual return Registry Aug 8, 2014 Appointment of a woman as Director Registry Aug 4, 2014 Resignation of one Director Registry Aug 1, 2014 Appointment of a woman Registry Jul 31, 2014 Resignation of one Chartered Secretary and one Director (a man) Financials Dec 24, 2013 Annual accounts Registry Nov 26, 2013 Change of particulars for director Registry Sep 9, 2013 Annual return Registry Sep 9, 2013 Resignation of one Director Registry Sep 9, 2013 Resignation of one Director 4290... Registry Jun 11, 2013 Resignation of one Director Registry Mar 31, 2013 Resignation of one Company Director and one Director (a man) Registry Feb 15, 2013 Change of accounting reference date Registry Oct 10, 2012 Appointment of a man as Director Registry Oct 10, 2012 Appointment of a man as Director 4290... Financials Oct 3, 2012 Annual accounts Registry Sep 21, 2012 Annual return Registry Sep 21, 2012 Appointment of a man as Director Registry Sep 20, 2012 Appointment of a man as Director 4290... Registry Aug 1, 2012 Appointment of a person as Director Registry Jul 25, 2012 Appointment of a man as Director Registry Jul 13, 2012 Four appointments: 4 men Registry Mar 19, 2012 Auditor's letter of resignation Financials Sep 13, 2011 Annual accounts Registry Sep 8, 2011 Annual return Registry Aug 15, 2011 Company name change Registry Aug 15, 2011 Change of name certificate Registry Aug 15, 2011 Notice of change of name nm01 - resolution Registry Aug 12, 2011 Change of accounting reference date Registry Aug 11, 2011 Change of accounting reference date 4290... Registry Aug 10, 2011 Appointment of a man as Director Registry Aug 10, 2011 Resignation of one Director Registry Aug 10, 2011 Change of registered office address Registry Aug 10, 2011 Resignation of one Director Registry Aug 10, 2011 Resignation of one Director 4290... Registry Aug 10, 2011 Resignation of one Director Registry Aug 10, 2011 Appointment of a man as Director Registry Aug 10, 2011 Appointment of a man as Director 4290... Registry Aug 10, 2011 Appointment of a man as Director Registry Aug 10, 2011 Appointment of a woman as Director Registry Aug 10, 2011 Appointment of a woman as Director 4290... Registry Aug 10, 2011 Appointment of a person as Secretary Registry Aug 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 21, 2011 Seven appointments: 4 men and 3 women,: 4 men and 3 women Registry Jul 18, 2011 Resignation of one Director (a man) Registry Sep 13, 2010 Annual return Registry Aug 3, 2010 Statement of capital Registry Aug 3, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Aug 3, 2010 Solvency statement Registry Aug 3, 2010 Reduce issued capital 09 Registry Aug 3, 2010 Return of allotment of shares Registry Aug 3, 2010 Cap 610000 Registry Aug 2, 2010 Resignation of one Secretary Registry Jul 30, 2010 Statement of capital Registry Jul 30, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jul 30, 2010 Solvency statement Registry Jul 30, 2010 Reduce issued capital 09 Registry Jun 30, 2010 Resignation of one Secretary (a man) Financials May 27, 2010 Annual accounts Registry Apr 23, 2010 Change of particulars for director Registry Dec 18, 2009 Appointment of a man as Director Registry Dec 14, 2009 Appointment of a man as Director 4290... Registry Nov 26, 2009 Change of particulars for director Registry Nov 26, 2009 Change of particulars for secretary Registry Nov 25, 2009 Change of particulars for director Registry Oct 15, 2009 Appointment of a man as Director Registry Oct 14, 2009 Appointment of a man as Director 4290... Financials Oct 8, 2009 Annual accounts Registry Sep 17, 2009 Annual return Registry Jul 23, 2009 Section 175 comp act 06 08