Advanced company searchLink opens in new window

DEIGHTON PIERCE GLYNN LIMITED

Company number 07382358

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)
21 Sep 2022 CH01 Director's details changed for Ms Sarah Caroline Ricca on 17 December 2021
21 Sep 2022 CH01 Director's details changed for Ms Polly Glynn on 17 December 2021
21 Sep 2022 CH01 Director's details changed for Ms Joanna Eggleton on 17 December 2021
04 May 2022 SH06 Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 225
04 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
17 Dec 2021 AD01 Registered office address changed from 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ England to 33-39 Bowling Green Lane London EC1R 0BJ on 17 December 2021
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 AD01 Registered office address changed from 382 City Road City Road London EC1V 2QA England to 33 Bolwing 33 Bowling Green Lane Deighton Pierce Glynn London EC1R 0BJ on 10 December 2021
30 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
10 Sep 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
27 May 2021 SH06 Cancellation of shares. Statement of capital on 1 April 2021
  • GBP 225
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Dec 2020 AD01 Registered office address changed from 8 Union Street London SE1 1SZ to 382 City Road City Road London EC1V 2QA on 1 December 2020
24 Nov 2020 RP04TM01 Second filing for the termination of Sue Williams as a director
04 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 11/11/22
29 Oct 2020 SH10 Particulars of variation of rights attached to shares
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 SH06 Cancellation of shares. Statement of capital on 1 September 2020
  • GBP 228
07 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Sep 2020 TM01 Termination of appointment of Sue Willman as a director on 31 August 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 24.11.2020.
06 May 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 231
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 PSC01 Notification of Polly Glynn as a person with significant control on 6 April 2016
29 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 29 October 2019