- 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) |
---|---|---|---|
09 May 2019 | AD01 | Registered office address changed from Amsterdam Road Sutton Fields Hull HU7 0FX England to 93 Cumberland Street Cumberland Street Hull HU2 0PU on 9 May 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Brancepeth Place Armley Road Leeds LS12 2EG to Amsterdam Road Sutton Fields Hull HU7 0FX on 2 April 2019 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Dec 2018 | PSC01 | Notification of David Lee Roebuck as a person with significant control on 8 June 2016 | |
02 Nov 2018 | TM01 | Termination of appointment of Kevan Brian Underhill as a director on 31 October 2018 | |
08 Oct 2018 | MR04 | Satisfaction of charge 3 in full | |
23 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
08 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
27 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
15 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 3 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Gareth Francis Worthy on 1 September 2016 | |
01 Sep 2016 | CH01 | Director's details changed for Mr Kevan Brian Underhill on 1 September 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Dec 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
21 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
27 Mar 2015 | MR01 | Registration of charge 069274160005, created on 25 March 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
16 Apr 2014 | AD01 | Registered office address changed from Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EH England on 16 April 2014 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | MR04 | Satisfaction of charge 1 in full |