- 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) |
---|---|---|---|
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jul 2017 | AP01 | Appointment of Kevin Charles Archer as a director on 7 April 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Ian Christopher James Whitehead as a director on 6 April 2017 | |
06 Apr 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
14 Oct 2014 | AP01 | Appointment of Ms Patricia Ann Bond as a director on 3 June 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Joseph Peter Obasuke as a director on 3 June 2014 | |
14 Oct 2014 | AP01 | Appointment of Mr Mark Andrew Wardle as a director on 3 June 2014 | |
22 Sep 2014 | AP01 | Appointment of Mr Andrew Howat as a director on 4 June 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Robin Meadowcroft as a director on 3 June 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Robin Meadowcroft as a secretary on 3 June 2014 | |
12 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
18 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
18 Jan 2012 | TM01 | Termination of appointment of Jack Burton as a director | |
10 Sep 2011 | AD01 | Registered office address changed from Dpgc Nominees Ltd Davyhulme Park Golf Club Gleneagles Rd Urmston Manchester M 41 8Sa England on 10 September 2011 | |
10 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |