- Company Overview for DM PROPERTY (SPAIN) LIMITED (10497457)
- Filing history for DM PROPERTY (SPAIN) LIMITED (10497457)
- People for DM PROPERTY (SPAIN) LIMITED (10497457)
- More for DM PROPERTY (SPAIN) LIMITED (10497457)
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 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with updates | |
26 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
22 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Darren Wayne Miller on 25 November 2019 | |
25 Nov 2019 | PSC04 | Change of details for Mr Darren Wayne Miller as a person with significant control on 25 November 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to 123 Priestsic Road Sutton-in-Ashfield NG17 4EA on 9 April 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
23 Mar 2018 | DS02 | Withdraw the company strike off application | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2018 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
25 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-25
|