- Company Overview for DPE HOLDINGS LIMITED (05664126)
- Filing history for DPE HOLDINGS LIMITED (05664126)
- People for DPE HOLDINGS LIMITED (05664126)
- Charges for DPE HOLDINGS LIMITED (05664126)
- More for DPE HOLDINGS LIMITED (05664126)
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
|
|
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
|
|
03 May 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
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 |