Advanced company searchLink opens in new window

DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED

Company number 06385476

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)
20 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
11 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
17 Jul 2019 AA Full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
06 Jul 2018 AP01 Appointment of Mr Peter John Sheldrake as a director on 29 June 2018
05 Jul 2018 TM01 Termination of appointment of Philip Peter Ashbrook as a director on 29 June 2018
29 Jun 2018 AA Full accounts made up to 31 December 2017
19 Mar 2018 CH01 Director's details changed for Mr Philip Peter Ashbrook on 20 March 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
12 Jun 2017 AA Full accounts made up to 31 December 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
09 Aug 2016 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
30 Jun 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 AP01 Appointment of Mr John Ivor Cavill as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
12 May 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 CH01 Director's details changed for Mr Philip Peter Ashbrook on 1 September 2014
28 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1