Advanced company searchLink opens in new window

DKM HOMES LIMITED

Company number 06507843

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)
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 100
30 Mar 2015 SH08 Change of share class name or designation
27 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
13 Feb 2014 MR04 Satisfaction of charge 4 in full
06 Dec 2013 MR04 Satisfaction of charge 065078430005 in full
20 Aug 2013 MR01 Registration of charge 065078430005
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
21 Feb 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
03 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
24 Feb 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Mark Anthony Owen on 24 February 2010
24 Feb 2010 CH03 Secretary's details changed for Tracey Ann Annis on 24 February 2010
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2010 TM02 Termination of appointment of Mark Owen as a secretary
21 Jan 2010 AP03 Appointment of Tracey Ann Annis as a secretary