- Company Overview for DIMMACK PROPERTY LIMITED (10811772)
- Filing history for DIMMACK PROPERTY LIMITED (10811772)
- People for DIMMACK PROPERTY LIMITED (10811772)
- Charges for DIMMACK PROPERTY LIMITED (10811772)
- More for DIMMACK PROPERTY LIMITED (10811772)
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) |
---|---|---|---|
08 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
16 Jun 2023 | PSC01 | Notification of Allan Dimmack as a person with significant control on 8 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
03 May 2021 | MR01 | Registration of charge 108117720001, created on 28 April 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
12 Jun 2020 | AD01 | Registered office address changed from 49 Bradwell Close Mickleover Derby DE3 9DY United Kingdom to 23 Pilkington Avenue Sutton Coldfield B72 1LA on 12 June 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
12 Mar 2019 | AP01 | Appointment of Mr Allan Dimmack as a director on 1 March 2019 | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|