Advanced company searchLink opens in new window

DPGC NOMINEES LTD

Company number 07117467

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)
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