- Company Overview for DP BIDCO LIMITED (08295214)
- Filing history for DP BIDCO LIMITED (08295214)
- People for DP BIDCO LIMITED (08295214)
- Charges for DP BIDCO LIMITED (08295214)
- More for DP BIDCO LIMITED (08295214)
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) |
---|---|---|---|
11 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Nov 2019 | AD01 | Registered office address changed from The Old School House 39 Bengal Street Manchester M4 6AF to C/O Doff Portland Limited Aerial Way Hucknall Nottingham NG15 6DW on 20 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
20 Nov 2019 | AP03 | Appointment of Mr Christopher James Oswin as a secretary on 20 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Ian Paul George as a director on 20 November 2019 | |
20 Nov 2019 | TM02 | Termination of appointment of Ian Paul George as a secretary on 20 November 2019 | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Nov 2017 | CS01 |
Confirmation statement made on 15 November 2017 with no updates
|
|
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Nov 2016 | CS01 |
Confirmation statement made on 15 November 2016 with updates
|
|
12 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jan 2015 | SH08 | Change of share class name or designation | |
16 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
01 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2012 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU United Kingdom on 18 December 2012 | |
18 Dec 2012 | AP01 | Appointment of Mr Richard Lee Shonn as a director | |
18 Dec 2012 | AP01 | Appointment of Ian Paul George as a director | |
13 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |