- Company Overview for DP REALISATIONS (2021) LIMITED (03717812)
- Filing history for DP REALISATIONS (2021) LIMITED (03717812)
- People for DP REALISATIONS (2021) LIMITED (03717812)
- Charges for DP REALISATIONS (2021) LIMITED (03717812)
- Insolvency for DP REALISATIONS (2021) LIMITED (03717812)
- More for DP REALISATIONS (2021) LIMITED (03717812)
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) |
---|---|---|---|
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
04 May 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
15 Mar 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
15 Mar 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
19 Oct 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | MR01 | Registration of charge 037178120003, created on 30 September 2015 | |
25 Feb 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD02 | Register inspection address has been changed from 5 Berners Street London W1T 3LF United Kingdom to 2 Sheraton Street London W1F 8BH | |
19 Jun 2014 | AUD | Auditor's resignation | |
08 Apr 2014 | AD01 | Registered office address changed from 5 Berners Street London W1T 3LF on 8 April 2014 | |
04 Apr 2014 | AA | Group of companies' accounts made up to 30 June 2013 | |
05 Mar 2014 | MR01 | Registration of charge 037178120002 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
19 Feb 2014 | MR01 | Registration of charge 037178120001 | |
25 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Group of companies' accounts made up to 30 June 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
06 Oct 2011 | CH01 | Director's details changed for Mr Stephen Luther on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Simon Kanjee on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Mr Stephen Luther on 5 October 2011 |