- Company Overview for DPGC NOMINEES LTD (07117467)
- Filing history for DPGC NOMINEES LTD (07117467)
- People for DPGC NOMINEES LTD (07117467)
- More for DPGC NOMINEES LTD (07117467)
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) |
---|---|---|---|
14 May 2021 | AP01 | Appointment of David Michael Frost as a director on 9 April 2021 | |
14 May 2021 | AP01 | Appointment of Mr Gerard James Sheehy as a director on 9 April 2021 | |
14 May 2021 | AP01 | Appointment of Mr Samuel Alan Mcgreevy as a director on 9 April 2021 | |
14 May 2021 | TM01 | Termination of appointment of Robin Meadowcroft as a director on 9 April 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
09 Oct 2020 | TM01 | Termination of appointment of Irene Ann Hegg as a director on 8 October 2020 | |
04 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr Robin Meadowcroft as a director on 26 January 2020 | |
08 Oct 2019 | TM01 | Termination of appointment of Roland Alec Willott as a director on 30 June 2019 | |
01 May 2019 | AP01 | Appointment of Irene Ann Hegg as a director on 5 April 2019 | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
30 Oct 2018 | TM01 | Termination of appointment of Peter Joseph Gillespie as a director on 12 September 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Peter Joseph Gillespie as a director on 6 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Peter Anthony John Ellis as a director on 6 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr John Cox as a director on 6 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Roland Alec Willott as a director on 6 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Mark Andrew Wardle as a director on 6 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Andrew Howat as a director on 6 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Patricia Ann Bond as a director on 6 April 2018 | |
22 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Davyhulme Park Golf Club Gleneagles Road Urmston Manchester M41 8SA to The Club House Gleneagles Road Urmston Manchester M41 8SA on 27 March 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
26 Oct 2017 | TM01 | Termination of appointment of Joseph Peter Obasuke as a director on 21 September 2017 |