- Company Overview for DKPP LIMITED (10440233)
- Filing history for DKPP LIMITED (10440233)
- People for DKPP LIMITED (10440233)
- Charges for DKPP LIMITED (10440233)
- Insolvency for DKPP LIMITED (10440233)
- More for DKPP LIMITED (10440233)
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) |
---|---|---|---|
26 Jul 2018 | TM01 | Termination of appointment of Paul Mancey as a director on 26 July 2018 | |
23 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
10 Apr 2018 | AP01 | Appointment of Mr Paul Mancey as a director on 8 February 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 4 Frederick Terrace, Frederick Place Brighton East Sussex England and Wales BN1 1AX United Kingdom to Units 2-3 Marrtree Business Park Ryefield Way Silsden Keighley BD20 0EF on 18 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Carl Fisher as a director on 31 October 2017 | |
09 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
30 Oct 2017 | CH01 | Director's details changed for Pascal Adrian Wittlet on 22 November 2016 | |
27 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
27 Oct 2017 | TM01 | Termination of appointment of Tony Peirce as a director on 25 September 2017 | |
27 Oct 2017 | PSC02 | Notification of Connection Capital Llp as a person with significant control on 22 November 2016 | |
27 Oct 2017 | PSC07 | Cessation of Tony Peirce as a person with significant control on 25 September 2017 | |
27 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
16 Oct 2017 | MR01 | Registration of charge 104402330004, created on 11 October 2017 | |
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AP01 | Appointment of Peter Graeme Wear as a director on 3 April 2017 | |
01 Feb 2017 | MR01 | Registration of charge 104402330003, created on 31 January 2017 | |
31 Jan 2017 | MR01 | Registration of charge 104402330002, created on 31 January 2017 | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 22 November 2016
|
|
08 Dec 2016 | SH08 | Change of share class name or designation | |
08 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
07 Dec 2016 | AP01 | Appointment of Mr Carl Fisher as a director on 22 November 2016 | |
07 Dec 2016 | AP01 | Appointment of Pascal Adrian Wittlet as a director on 22 November 2016 | |
28 Nov 2016 | MR01 | Registration of charge 104402330001, created on 22 November 2016 | |
21 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-21
|