DICKINSON PROPERTY INVESTMENTS LIMITED
Company number 05136022
- Company Overview for DICKINSON PROPERTY INVESTMENTS LIMITED (05136022)
- Filing history for DICKINSON PROPERTY INVESTMENTS LIMITED (05136022)
- People for DICKINSON PROPERTY INVESTMENTS LIMITED (05136022)
- More for DICKINSON PROPERTY INVESTMENTS LIMITED (05136022)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
16 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
02 Jun 2023 | AP01 | Appointment of Sainabou Secka as a director on 1 May 2023 | |
02 Jun 2023 | TM01 | Termination of appointment of Leslie Dickinson as a director on 1 May 2023 | |
04 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
25 May 2022 | PSC04 | Change of details for Ngoneh Dickinson as a person with significant control on 1 March 2022 | |
24 May 2022 | PSC07 | Cessation of Leslie Dickinson as a person with significant control on 21 November 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
24 May 2022 | PSC04 | Change of details for Ngoneh Dickinson as a person with significant control on 21 November 2021 | |
06 Nov 2021 | AA | Micro company accounts made up to 30 June 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Ngoneh Dickinson on 14 October 2021 | |
14 Oct 2021 | CH03 | Secretary's details changed for Ngoneh Dickinson on 14 October 2021 | |
14 Oct 2021 | PSC04 | Change of details for Ngoneh Dickinson as a person with significant control on 14 October 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
06 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
11 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
17 Sep 2018 | AA01 | Current accounting period extended from 31 May 2019 to 30 June 2019 | |
07 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
10 May 2018 | AD02 | Register inspection address has been changed from C/O Dawes and Sutton Springfield House 4 Millicent Road West Bridgford Nottingham Nottinghamshire NG2 7LD England to Newstead House Pelham Road Nottingham NG5 1AP | |
14 Aug 2017 | AA | Micro company accounts made up to 31 May 2017 |