- Company Overview for D & G PROPERTIES LIMITED (09085654)
- Filing history for D & G PROPERTIES LIMITED (09085654)
- People for D & G PROPERTIES LIMITED (09085654)
- Charges for D & G PROPERTIES LIMITED (09085654)
- More for D & G PROPERTIES LIMITED (09085654)
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) |
---|---|---|---|
31 Jul 2024 | TM01 | Termination of appointment of Amanda Jayne Wright as a director on 24 May 2024 | |
31 Jul 2024 | PSC07 | Cessation of Amanda Jayne Wright as a person with significant control on 24 May 2024 | |
26 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with updates | |
09 Apr 2024 | TM01 | Termination of appointment of Drummond Anthony Kerr as a director on 3 April 2024 | |
09 Apr 2024 | PSC07 | Cessation of Drummond Anthony Kerr as a person with significant control on 3 April 2024 | |
13 Feb 2024 | PSC04 | Change of details for Miss Gemma Louise Wright as a person with significant control on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Daniel Jonathan Wright as a person with significant control on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mr Antony Jonathan Wright as a person with significant control on 13 February 2024 | |
13 Feb 2024 | PSC04 | Change of details for Mrs Amanda Jayne Wright as a person with significant control on 13 February 2024 | |
23 Nov 2023 | AP01 | Appointment of Mr Daniel Jonathan Wright as a director on 23 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Wood Rydings Court Packington Lane Little Packington Warwickshire CV7 7HN England to Windmill Farm Stockings Lane Upper Longdon Rugeley WS15 1QF on 10 November 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
14 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 September 2021
|
|
22 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Mar 2021 | MR04 | Satisfaction of charge 090856540001 in full | |
19 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 22 November 2019
|
|
25 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
14 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 |