Advanced company searchLink opens in new window

DBB PROPERTIES LIMITED

Company number 10055359

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)
02 Sep 2019 PSC04 Change of details for Mr Brian Robert Sheppard as a person with significant control on 6 April 2016
02 Sep 2019 PSC04 Change of details for Mr Dale Thomas Harper-Jones as a person with significant control on 6 April 2016
02 Sep 2019 PSC04 Change of details for Mr Barry Beesley as a person with significant control on 6 April 2016
29 Jul 2019 PSC04 Change of details for Mr Barry Beesley as a person with significant control on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Brian Robert Sheppard on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Dale Thomas Harper-Jones on 29 July 2019
29 Jul 2019 CH01 Director's details changed for Mr Barry Beesley on 29 July 2019
20 May 2019 AD01 Registered office address changed from 3 Garden Office Village Broadcut Fareham Hants PO16 8SS United Kingdom to 6 the Potteries Wickham Road Fareham Hampshire PO16 7ET on 20 May 2019
14 May 2019 CH01 Director's details changed for Mr Barry Beesley on 14 May 2019
14 May 2019 CH01 Director's details changed for Mr Brian Robert Sheppard on 14 May 2019
07 Feb 2019 MR01 Registration of charge 100553590004, created on 1 February 2019
07 Feb 2019 MR01 Registration of charge 100553590005, created on 1 February 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Sep 2018 CH01 Director's details changed for Mr Brian Robert Sheppard on 4 September 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
04 Sep 2018 CH01 Director's details changed for Mr Dale Thomas Harper-Jones on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Barry Beesley on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 3 Garden Office Village Broadcut Fareham Hants PO16 8SS on 4 September 2018
11 Jan 2018 CH01 Director's details changed for Mr Dale Thomas Harper-Jones on 11 January 2018
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
07 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
09 Nov 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG England to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 9 November 2016
26 Oct 2016 CH01 Director's details changed for Mr Dale Thomas Harper-Jones on 20 October 2016