- Company Overview for DDM HOMES LIMITED (09133334)
- Filing history for DDM HOMES LIMITED (09133334)
- People for DDM HOMES LIMITED (09133334)
- Insolvency for DDM HOMES LIMITED (09133334)
- More for DDM HOMES LIMITED (09133334)
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) |
---|---|---|---|
23 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2024 | |
14 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2023 | |
11 Jul 2022 | AD01 | Registered office address changed from 16 Kighill Lane Ravenshead Nottingham NG15 9HN England to Orchard Street Business Centre 13/14 Orchard Street Bristol BS1 5EH on 11 July 2022 | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2022 | LIQ01 | Declaration of solvency | |
06 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 May 2022 | |
16 May 2022 | PSC04 | Change of details for Mr Dean Howard Crossman as a person with significant control on 10 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Dean Howard Crossman on 10 May 2022 | |
10 May 2022 | PSC04 | Change of details for Mr Dean Howard Crossman as a person with significant control on 10 May 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr Matthew James Payne as a person with significant control on 13 April 2022 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Matthew James Payne on 13 April 2022 | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
09 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Feb 2020 | CH01 | Director's details changed for Mr Daniel Tony Skillington on 14 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Mr Daniel Tony Skillington as a person with significant control on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 7 Belle Vue Gardens Blidworth Mansfield Nottinghamshire NG21 0UN England to 16 Kighill Lane Ravenshead Nottingham NG15 9HN on 14 February 2020 | |
29 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 |