- 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) |
---|---|---|---|
22 Apr 2016 | TM01 | Termination of appointment of Guy Richard Hemington as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Paul Isaacs as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Duncan Steven Berry as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Mark Asplin as a director on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Trevor Matthew Hoyle as a director on 22 April 2016 | |
22 Apr 2016 | AP03 | Appointment of Mr Nicholas Rowe as a secretary on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Miss Judith Cottrell as a director on 22 April 2016 | |
11 Mar 2016 | MR04 | Satisfaction of charge 091127120003 in full | |
11 Mar 2016 | MR04 | Satisfaction of charge 091127120002 in full | |
18 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Nov 2015 | AA01 | Current accounting period shortened from 31 July 2015 to 30 September 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
04 Feb 2015 | MG06 | Particulars of a charge subject to which a property has been acquired / charge code 091127120003 | |
26 Jan 2015 | MR01 | Registration of charge 091127120002, created on 26 January 2015 | |
05 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
05 Nov 2014 | SH02 | Sub-division of shares on 15 October 2014 | |
05 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
05 Nov 2014 | SH08 | Change of share class name or designation | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AP01 | Appointment of Mr Paul Isaacs as a director on 15 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Guy Richard Hemington as a director on 15 October 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Mark Asplin as a director on 15 October 2014 | |
24 Oct 2014 | MR01 | Registration of charge 091127120001, created on 24 October 2014 | |
21 Oct 2014 | CERTNM |
Company name changed dbk partners (uk) LIMITED\certificate issued on 21/10/14
|