Advanced company searchLink opens in new window

DP ESTATES TBL LIMITED

Company number 04714212

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)
25 Sep 2017 AA Accounts for a dormant company made up to 25 December 2016
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 27 December 2015
19 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 12/11/2018.
25 Jul 2016 TM01 Termination of appointment of Robin Christian Bellhouse as a director on 25 July 2016
25 Jul 2016 TM02 Termination of appointment of Robin Christian Bellhouse as a secretary on 25 July 2016
25 Jul 2016 AP03 Appointment of Mr Adrian John Bushnell as a secretary on 25 July 2016
25 Jul 2016 AP01 Appointment of Mr Adrian John Bushnell as a director on 25 July 2016
11 Jan 2016 TM01 Termination of appointment of Paul Harris Doughty as a director on 31 December 2015
06 Nov 2015 AP03 Appointment of Mr Robin Christian Bellhouse as a secretary on 2 November 2015
06 Nov 2015 AP01 Appointment of Mr Robin Christian Bellhouse as a director on 2 November 2015
06 Nov 2015 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
06 Nov 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 31 October 2015
21 Oct 2015 AA Accounts for a dormant company made up to 28 December 2014
16 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 150,000
02 Jul 2015 TM01 Termination of appointment of Stephen Glen Hemsley as a director on 30 June 2015
02 Jul 2015 AP01 Appointment of Mr Paul Harris Doughty as a director on 24 June 2015
03 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
03 Jun 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
03 Jun 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
27 May 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015
16 Mar 2015 TM01 Termination of appointment of Lee Dale Ginsberg as a director on 1 January 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 150,000