- Company Overview for D.C.D. COMPANY LIMITED (00602548)
- Filing history for D.C.D. COMPANY LIMITED (00602548)
- People for D.C.D. COMPANY LIMITED (00602548)
- Charges for D.C.D. COMPANY LIMITED (00602548)
- More for D.C.D. COMPANY LIMITED (00602548)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
08 Apr 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
22 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
09 Aug 2022 | MR01 | Registration of charge 006025480009, created on 27 July 2022 | |
27 Jun 2022 | TM01 | Termination of appointment of Arthur Hilton Cheetham as a director on 27 June 2022 | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
13 Sep 2021 | AP03 | Appointment of Mr Myles Hilton Cheetham as a secretary on 10 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Elizabeth Mary Cheetham as a director on 10 September 2021 | |
13 Sep 2021 | TM02 | Termination of appointment of Arthur Hilton Cheetham as a secretary on 10 September 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
03 Apr 2020 | MR04 | Satisfaction of charge 006025480008 in full | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Oct 2019 | PSC04 | Change of details for Mr Myles Hilton Cheetham as a person with significant control on 18 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Jeffrey William Thomas as a director on 18 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
17 Jul 2019 | AD01 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6nd on 17 July 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford M5 4WN England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 13 June 2019 | |
15 Mar 2019 | MR04 | Satisfaction of charge 006025480007 in full | |
13 Mar 2019 | MR01 | Registration of charge 006025480008, created on 13 March 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 |