- Company Overview for DBK PARTNERS LIMITED (09112712)
- Filing history for DBK PARTNERS LIMITED (09112712)
- People for DBK PARTNERS LIMITED (09112712)
- Charges for DBK PARTNERS LIMITED (09112712)
- More for DBK PARTNERS LIMITED (09112712)
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) |
---|---|---|---|
06 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 May 2020 | AP01 | Appointment of Ms Judith Cottrell as a director on 30 April 2020 | |
01 May 2020 | TM01 | Termination of appointment of Gary Richard Young as a director on 30 April 2020 | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
17 Jan 2019 | TM01 | Termination of appointment of Judith Cottrell as a director on 17 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mrs Siobhan Claire Martin as a director on 17 January 2019 | |
13 Dec 2018 | AP03 | Appointment of Mr David Joseph Gormley as a secretary on 4 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Nicholas Rowe as a secretary on 4 December 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Gary Richard Young as a director on 18 September 2018 | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
12 Mar 2018 | TM01 | Termination of appointment of Trevor Matthew Hoyle as a director on 9 March 2018 | |
21 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 August 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of Rps Consulting Services Limited as a person with significant control on 6 April 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
05 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 May 2016 | SH08 | Change of share class name or designation | |
04 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 321 Bradford Street Birmingham B5 6ET to 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH on 22 April 2016 | |
22 Apr 2016 | TM02 | Termination of appointment of James Richard Thompson as a secretary on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Steven Paul Kelly as a director on 22 April 2016 |