- Company Overview for DLR HOLDINGS LIMITED (06927416)
- Filing history for DLR HOLDINGS LIMITED (06927416)
- People for DLR HOLDINGS LIMITED (06927416)
- Charges for DLR HOLDINGS LIMITED (06927416)
- More for DLR HOLDINGS LIMITED (06927416)
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 Sep 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
10 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with updates | |
14 Aug 2023 | AD01 | Registered office address changed from 93 Cumberland Street Cumberland Street Hull HU2 0PU England to The Old Methodist Church Copt Hewick Ripon HG4 5DE on 14 August 2023 | |
20 Mar 2023 | TM01 | Termination of appointment of David Michael Eliot Cuckney as a director on 17 March 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Jan 2023 | PSC01 | Notification of David Lee Roebuck as a person with significant control on 27 December 2022 | |
09 Jan 2023 | PSC07 | Cessation of Cleaneco Group Limited as a person with significant control on 27 December 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
08 Aug 2022 | PSC05 | Change of details for Tradpak Environmental Group Ltd as a person with significant control on 11 November 2021 | |
18 Jan 2022 | MR01 | Registration of charge 069274160007, created on 17 January 2022 | |
18 Jan 2022 | MR01 | Registration of charge 069274160008, created on 18 January 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Sep 2021 | PSC02 | Notification of Tradpak Environmental Group Ltd as a person with significant control on 21 May 2021 | |
28 Sep 2021 | PSC07 | Cessation of David Lee Roebuck as a person with significant control on 21 May 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
24 Jun 2021 | MR01 | Registration of charge 069274160006, created on 4 June 2021 | |
02 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 December 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Dec 2019 | PSC04 | Change of details for Mr David Lee Roebuck as a person with significant control on 28 December 2019 | |
28 Dec 2019 | AP01 | Appointment of Mr David Michael Eliot Cuckney as a director on 3 December 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates |