Advanced company searchLink opens in new window

D & G PROPERTIES LIMITED

Company number 09085654

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)
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
  • GBP 399
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
  • GBP 300
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