- Company Overview for DBM PROPERTIES (NO 2) LIMITED (05480058)
- Filing history for DBM PROPERTIES (NO 2) LIMITED (05480058)
- People for DBM PROPERTIES (NO 2) LIMITED (05480058)
- Charges for DBM PROPERTIES (NO 2) LIMITED (05480058)
- More for DBM PROPERTIES (NO 2) LIMITED (05480058)
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) |
---|---|---|---|
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
10 Aug 2010 | CH04 | Secretary's details changed for Cleere Secretaries Ltd on 1 October 2009 | |
17 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jul 2009 | 363a | Return made up to 14/06/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 14/06/08; full list of members | |
01 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
03 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Sep 2007 | AA | Accounts for a dormant company made up to 30 June 2007 | |
18 Jun 2007 | 363a | Return made up to 14/06/07; full list of members | |
15 Jun 2007 | 288b | Director resigned | |
20 Mar 2007 | AA | Accounts for a dormant company made up to 30 June 2006 | |
20 Mar 2007 | 288a | New director appointed | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: national house 2 grant avenue leeds west yorkshire LS7 1RQ | |
07 Jul 2006 | 363s |
Return made up to 14/06/06; full list of members
|
|
03 Apr 2006 | 288b | Director resigned | |
03 Apr 2006 | 288a | New director appointed | |
14 Jun 2005 | NEWINC | Incorporation |