Advanced company searchLink opens in new window

DBK PARTNERS LIMITED

Company number 09112712

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)
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
  • GBP 100
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
  • GBP 100.00
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 15/10/2014
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
  • RES15 ‐ Change company name resolution on 2014-10-15