DOULOS LIMITED - AIRPORT CHRISTCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-05-25 View Report
Confirmation statement. Statement with updates. 2023-03-23 View Report
Confirmation statement. Statement with updates. 2022-08-17 View Report
Officers. Officer name: Mr Samir Tarek Bascal. Appointment date: 2022-07-21. 2022-07-25 View Report
Officers. Appointment date: 2022-07-21. Officer name: Mr Jonathan Edward Burden. 2022-07-25 View Report
Officers. Officer name: David Edward Crowder. Termination date: 2022-07-21. 2022-07-25 View Report
Officers. Officer name: Robert Stephen Hurley. Termination date: 2022-07-21. 2022-07-25 View Report
Officers. Termination date: 2022-07-21. Officer name: David Edward Crowder. 2022-07-25 View Report
Accounts. Accounts type total exemption full. 2022-07-15 View Report
Incorporation. Memorandum articles. 2022-05-24 View Report
Resolution. Description: Resolutions. 2022-05-24 View Report
Persons with significant control. Notification date: 2022-05-12. Psc name: Doulos Eot Trustee Limited. 2022-05-19 View Report
Persons with significant control. Psc name: David Edward Crowder. Cessation date: 2022-05-12. 2022-05-19 View Report
Mortgage. Charge creation date: 2022-05-12. Charge number: 037234540004. 2022-05-13 View Report
Persons with significant control. Change date: 2022-03-30. Psc name: Mr David Edward Crowder. 2022-03-30 View Report
Officers. Officer name: David Edward Crowder. Change date: 2022-03-30. 2022-03-30 View Report
Officers. Change date: 2022-03-30. Officer name: Mr David Edward Crowder. 2022-03-30 View Report
Officers. Officer name: Mr Robert Stephen Hurley. Change date: 2022-03-30. 2022-03-30 View Report
Accounts. Accounts type total exemption full. 2021-09-09 View Report
Confirmation statement. Statement with updates. 2021-08-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: David Edward Crowder. 2021-06-28 View Report
Persons with significant control. Withdrawal date: 2021-06-25. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Resolution. Description: Resolutions. 2020-07-27 View Report
Capital. Capital return purchase own shares. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-03-06 View Report
Accounts. Accounts type total exemption full. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Mortgage. Charge number: 1. 2019-02-18 View Report
Accounts. Accounts type total exemption full. 2018-09-17 View Report
Officers. Termination date: 2018-04-01. Officer name: John Aynsley. 2018-04-27 View Report
Confirmation statement. Statement with no updates. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Officers. Officer name: David Edward Crowder. Change date: 2015-06-18. 2015-06-18 View Report
Officers. Change date: 2015-06-18. Officer name: David Edward Crowder. 2015-06-18 View Report
Capital. Capital return purchase own shares. 2015-05-11 View Report
Capital. Capital return purchase own shares. 2015-05-11 View Report
Capital. Capital return purchase own shares. 2015-05-11 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Capital. Capital return purchase own shares. 2015-04-13 View Report