Advanced company searchLink opens in new window

DPE HOLDINGS LIMITED

Company number 05664126

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)
28 May 2014 MR01 Registration of charge 056641260006
22 May 2014 MR04 Satisfaction of charge 2 in full
22 May 2014 MR04 Satisfaction of charge 1 in full
01 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 8
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 CH01 Director's details changed for Mr Peter William Coates on 23 May 2013
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
25 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
15 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
14 Feb 2012 AD02 Register inspection address has been changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP
23 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
05 Jan 2012 AP01 Appointment of Mrs Kim Tiltman as a director
07 Dec 2011 AD01 Registered office address changed from Saville House Redfern Parkway Tyseley Birmingham B11 2AP on 7 December 2011
06 Oct 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
22 Sep 2011 AP03 Appointment of Mrs Kim Tiltman as a secretary
22 Sep 2011 TM02 Termination of appointment of Stephen Pike as a secretary
26 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
26 Aug 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
20 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise conflict of interest 16/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 May 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
20 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2011 AAMD Amended accounts made up to 30 June 2010
22 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2011 TM01 Termination of appointment of Stephen Pike as a director