- Company Overview for DCI DEVELOPMENTS LIMITED (06030832)
- Filing history for DCI DEVELOPMENTS LIMITED (06030832)
- People for DCI DEVELOPMENTS LIMITED (06030832)
- Charges for DCI DEVELOPMENTS LIMITED (06030832)
- More for DCI DEVELOPMENTS LIMITED (06030832)
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 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Apr 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 October 2020 | |
24 Feb 2021 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to 27 Blackfriars Avenue Droitwich WR9 8RH on 24 February 2021 | |
07 Dec 2020 | PSC07 | Cessation of Christopher Pittaway as a person with significant control on 6 April 2016 | |
07 Dec 2020 | PSC02 | Notification of Prior Property Developments Ltd as a person with significant control on 6 April 2016 | |
07 Dec 2020 | PSC07 | Cessation of Ian Thomas Cottrill as a person with significant control on 6 April 2016 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
15 Nov 2019 | TM01 | Termination of appointment of Peter Steven Ormerod as a director on 5 December 2018 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 May 2019 | AD01 | Registered office address changed from 27 Blackfriars Avenue Droitwich Worcestershire WR9 8RH to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 30 May 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
12 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
04 Dec 2018 | AP01 | Appointment of Mr Peter Steven Ormerod as a director on 4 December 2018 | |
28 Nov 2018 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 8 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 7 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 9 in full |