Advanced company searchLink opens in new window

DP PROPERTY (DIGBETH) LTD

Company number 10878306

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)
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with updates
12 Jun 2024 AA Unaudited abridged accounts made up to 31 January 2024
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
22 Jun 2023 AP01 Appointment of Mr Declan Patrick Rice as a director on 20 June 2023
23 Mar 2023 AA01 Current accounting period extended from 31 July 2023 to 31 January 2024
04 Oct 2022 AA Accounts for a dormant company made up to 31 July 2022
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
07 Jul 2022 PSC04 Change of details for Mr Michael Nicholas Rice as a person with significant control on 14 June 2022
06 Jul 2022 CH01 Director's details changed for Mr Michael Nicholas Rice on 6 July 2022
06 Jul 2022 PSC04 Change of details for Mr Michael Nicholas Rice as a person with significant control on 14 June 2022
06 Jul 2022 PSC01 Notification of Declan Patrick Rice as a person with significant control on 14 June 2022
14 Jun 2022 AD01 Registered office address changed from 61 South Road Sparkbrook Birmingham B11 1EX United Kingdom to Patrick House Talbot Way Small Heath Birmingham B10 0HJ on 14 June 2022
01 Feb 2022 AA Accounts for a dormant company made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
01 Aug 2019 PSC04 Change of details for Mr Michael Nicholas Rice as a person with significant control on 21 July 2017
01 Aug 2019 CH01 Director's details changed for Mr Michael Nicholas Rice on 1 August 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
08 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
07 Dec 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-21
  • GBP 200