- Company Overview for D&M 2 LIMITED (08482792)
- Filing history for D&M 2 LIMITED (08482792)
- People for D&M 2 LIMITED (08482792)
- Charges for D&M 2 LIMITED (08482792)
- More for D&M 2 LIMITED (08482792)
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) |
---|---|---|---|
23 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
16 Dec 2023 | AA | Full accounts made up to 26 March 2023 | |
15 May 2023 | MR01 | Registration of charge 084827920004, created on 11 May 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
29 Dec 2022 | AA | Full accounts made up to 27 March 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Ben James Hollowood as a director on 15 November 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Charles Thomas Messiter Ind as a director on 15 November 2022 | |
21 Jun 2022 | AP01 | Appointment of Mr Charles Thomas Messiter Ind as a director on 16 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Simon Mark Peter Adcock as a director on 19 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
25 Mar 2022 | AA | Full accounts made up to 28 March 2021 | |
28 Jan 2022 | PSC02 | Notification of D&M Midco 2 Limited as a person with significant control on 23 December 2021 | |
28 Jan 2022 | PSC07 | Cessation of D&M Midco 1 Limited as a person with significant control on 23 December 2021 | |
26 Jan 2022 | PSC07 | Cessation of D&M1 Limited as a person with significant control on 23 December 2021 | |
19 Jan 2022 | PSC02 | Notification of D&M Midco 1 Limited as a person with significant control on 23 December 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenue London EC4Y 0HP to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on 30 June 2021 | |
14 May 2021 | MR01 | Registration of charge 084827920003, created on 12 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
12 Apr 2021 | AA | Full accounts made up to 29 March 2020 | |
15 Jan 2021 | AP03 | Appointment of Mr David Barry King as a secretary on 11 January 2021 | |
14 Jan 2021 | AP01 | Appointment of Mr David Barry King as a director on 11 January 2021 | |
14 Jan 2021 | TM01 | Termination of appointment of James David Sherrington as a director on 11 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of James David Sherrington as a secretary on 11 January 2021 | |
13 Jan 2021 | AP01 | Appointment of Mr Samuel David Price as a director on 14 October 2020 |