Advanced company searchLink opens in new window

DEWPARK PROPERTIES LIMITED

Company number 04105343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 MR01 Registration of charge 041053430006, created on 31 January 2022
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
13 May 2021 MR04 Satisfaction of charge 4 in full
13 May 2021 MR04 Satisfaction of charge 1 in full
13 May 2021 MR04 Satisfaction of charge 2 in full
13 May 2021 MR04 Satisfaction of charge 3 in full
12 Nov 2020 PSC02 Notification of Tsang & Tsang Holdings Limited as a person with significant control on 16 October 2020
12 Nov 2020 PSC07 Cessation of Frankie Wing Kin Tsang as a person with significant control on 16 October 2020
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 MR04 Satisfaction of charge 5 in full
22 May 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 1 Tench Close Worcester Worcestershire WR5 3FE on 22 May 2020
22 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
19 May 2020 AD01 Registered office address changed from 74 Bristol Street Birmingham B5 7AH England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 19 May 2020
23 Mar 2020 AD01 Registered office address changed from Unit 6, Suite F10, 5th Floor, Scala House, 36 Holloway Circus Queensway Birmingham B1 1EQ England to 74 Bristol Street Birmingham B5 7AH on 23 March 2020
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates