Advanced company searchLink opens in new window

DB9 PROPERTIES LIMITED

Company number 04990474

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)
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
11 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
14 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
15 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
18 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
15 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
15 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
16 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
18 Dec 2017 PSC01 Notification of Denise Chater as a person with significant control on 2 January 2017
18 Dec 2017 CH01 Director's details changed for Mrs Denise Susan Chater on 18 December 2017
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
12 Oct 2017 CH03 Secretary's details changed for Mr Andrew George Chater on 12 October 2017
04 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
31 Aug 2017 AD01 Registered office address changed from 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS England to 35 Great Nelmes Chase Emerson Park Hornchurch RM11 2PS on 31 August 2017
29 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
15 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
30 Nov 2016 AD01 Registered office address changed from 35 Great Nelmes Chase Emerson Park Hornchurch Essex RM11 2PS to 7 Fitzilian Avenue Harold Wood Romford Essex RM3 0QS on 30 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100