- Company Overview for DOMIS PROPERTY GROUP LIMITED (10713565)
- Filing history for DOMIS PROPERTY GROUP LIMITED (10713565)
- People for DOMIS PROPERTY GROUP LIMITED (10713565)
- Charges for DOMIS PROPERTY GROUP LIMITED (10713565)
- More for DOMIS PROPERTY GROUP LIMITED (10713565)
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) |
---|---|---|---|
31 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
28 Nov 2024 | SH02 | Sub-division of shares on 29 October 2024 | |
27 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 29 October 2024
|
|
23 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2024 | PSC05 | Change of details for Ensco 1574 Limited as a person with significant control on 29 October 2024 | |
20 Sep 2024 | AD01 | Registered office address changed from The Spectrum Benson Road Birchwood Warrington WA3 7PQ England to Douglas House Green Street Wigan WN3 4DQ on 20 September 2024 | |
16 Sep 2024 | PSC07 | Cessation of Lee Scott Mccarren as a person with significant control on 3 September 2024 | |
16 Sep 2024 | PSC02 | Notification of Ensco 1574 Limited as a person with significant control on 3 September 2024 | |
16 Sep 2024 | AD01 | Registered office address changed from Douglas House Green Street Wigan WN3 4DQ United Kingdom to The Spectrum Benson Road Birchwood Warrington WA3 7PQ on 16 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Sarah Rachel Mccarren as a director on 3 September 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Lee Scott Mccarren as a director on 3 September 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Kingsley Peter Thornton on 8 September 2023 | |
08 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
13 Mar 2024 | AD01 | Registered office address changed from Unit 2, Block C 14 Hulme Street Salford M5 4ZG United Kingdom to Douglas House Green Street Wigan WN3 4DQ on 13 March 2024 | |
31 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
31 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
06 Apr 2022 | CH01 | Director's details changed for Mr Simon Anthony Ismail on 6 April 2017 | |
31 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
17 Dec 2021 | MR01 | Registration of charge 107135650001, created on 16 December 2021 | |
17 Dec 2021 | MR01 | Registration of charge 107135650002, created on 16 December 2021 | |
27 Apr 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from 840 Birchwood Boulevard Birchwood Warrington WA3 7QU United Kingdom to Unit 2, Block C 14 Hulme Street Salford M5 4ZG on 6 January 2021 |