DCS PROPERTIES (SOUTH WALES) LIMITED
Company number 11513842
- Company Overview for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- Filing history for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- People for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- Charges for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
- More for DCS PROPERTIES (SOUTH WALES) LIMITED (11513842)
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) |
---|---|---|---|
02 Jan 2020 | PSC01 | Notification of Dale Christopher Smith as a person with significant control on 15 August 2019 | |
02 Jan 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 January 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | TM01 | Termination of appointment of Gregg Cull as a director on 16 August 2019 | |
17 Jul 2019 | CH01 | Director's details changed for Mr Dale Smith on 17 July 2019 | |
17 Jul 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 16 Bridge Street Kenfig Hill Bridgend CF33 6DD on 17 July 2019 | |
12 Jun 2019 | MR01 | Registration of charge 115138420004, created on 7 June 2019 | |
12 Jun 2019 | MR01 | Registration of charge 115138420005, created on 7 June 2019 | |
12 Jun 2019 | MR01 | Registration of charge 115138420006, created on 7 June 2019 | |
21 May 2019 | MR01 | Registration of charge 115138420003, created on 16 May 2019 | |
21 May 2019 | MR01 | Registration of charge 115138420002, created on 16 May 2019 | |
27 Nov 2018 | MR01 | Registration of charge 115138420001, created on 16 November 2018 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|