Advanced company searchLink opens in new window

DOMIS PROPERTY GROUP LIMITED

Company number 10713565

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)
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
  • GBP 410.53
23 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 29/10/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
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