- Company Overview for DATAMARK UK PROPERTIES LIMITED (06452337)
- Filing history for DATAMARK UK PROPERTIES LIMITED (06452337)
- People for DATAMARK UK PROPERTIES LIMITED (06452337)
- Charges for DATAMARK UK PROPERTIES LIMITED (06452337)
- More for DATAMARK UK PROPERTIES LIMITED (06452337)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
12 Apr 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2021 | MR01 | Registration of charge 064523370002, created on 28 January 2021 | |
01 Feb 2021 | MR01 | Registration of charge 064523370003, created on 28 January 2021 | |
28 Jan 2021 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
13 May 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
07 Jan 2019 | PSC04 | Change of details for Mr Neal Kenneth Hebblewhite as a person with significant control on 11 July 2018 | |
29 Aug 2018 | SH03 | Purchase of own shares. | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 11 July 2018
|
|
24 Jul 2018 | TM01 | Termination of appointment of Steven Henshall as a director on 11 July 2018 | |
24 Jul 2018 | PSC07 | Cessation of Stephen Henshall as a person with significant control on 11 July 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
31 May 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 |