- Company Overview for DP POLAND PLC (07278725)
- Filing history for DP POLAND PLC (07278725)
- People for DP POLAND PLC (07278725)
- More for DP POLAND PLC (07278725)
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) |
---|---|---|---|
20 Aug 2018 | CH01 | Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 20 August 2018 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Christopher Humphrey Robertson Moore on 20 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 20 August 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
30 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
24 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
07 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
10 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 5 October 2016
|
|
12 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with bulk list of shareholders
Statement of capital on 2016-07-12
|
|
07 Jul 2016 | AD04 | Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
10 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
30 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 3 July 2015
|
|
26 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with bulk list of shareholders
Statement of capital on 2015-06-22
|
|
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | AD01 | Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England to 1 Chamberlain Square Cs Birmingham B3 3AX on 31 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Peter John Edward Shaw on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Robert Nicholas Lutwyche Morrish on 20 March 2015 | |
27 Mar 2015 | CH01 | Director's details changed for Mr Christopher Humphrey Robertson Moore on 20 March 2013 |