Advanced company searchLink opens in new window

DOBERN PROPERTIES (BTL) LIMITED

Company number 11624169

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)
08 Oct 2024 CS01 Confirmation statement made on 6 October 2024 with updates
13 Jun 2024 PSC05 Change of details for Dobern Properties Limited as a person with significant control on 13 June 2024
13 Jun 2024 AD01 Registered office address changed from 438 Ley Street Ilford IG2 7BS England to C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mr Leslie David Kingston on 13 June 2024
13 Jun 2024 CH01 Director's details changed for Mrs Helen Ruth Kingston on 13 June 2024
16 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
14 Jul 2023 AA Micro company accounts made up to 31 May 2023
06 Mar 2023 PSC05 Change of details for Dobern Properties Limited as a person with significant control on 1 March 2023
06 Mar 2023 AD01 Registered office address changed from C/O Howard Schneider Spiro &, Steele Constable House, 5 Bulwer Road New Barnet Hertfordshire EN5 5JD United Kingdom to 438 Ley Street Ilford IG2 7BS on 6 March 2023
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
05 Oct 2022 AP01 Appointment of Mrs Helen Ruth Kingston as a director on 5 October 2022
05 Oct 2022 AP01 Appointment of Mr Leslie David Kingston as a director on 5 October 2022
05 Oct 2022 TM01 Termination of appointment of Robert Mark Kingston as a director on 5 October 2022
05 Oct 2022 PSC02 Notification of Dobern Properties Limited as a person with significant control on 5 October 2022
05 Oct 2022 PSC07 Cessation of Robert Mark Kingston as a person with significant control on 5 October 2022
28 Sep 2022 TM01 Termination of appointment of Denise Gillian Kingston as a director on 28 September 2022
12 Sep 2022 AA Micro company accounts made up to 31 May 2022
06 May 2022 PSC01 Notification of Robert Mark Kingston as a person with significant control on 1 May 2022
06 May 2022 PSC09 Withdrawal of a person with significant control statement on 6 May 2022
03 May 2022 TM01 Termination of appointment of Leslie David Kingston as a director on 1 May 2022
03 May 2022 TM01 Termination of appointment of Helen Ruth Kingston as a director on 1 May 2022
27 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-30
27 Jul 2021 MR01 Registration of charge 116241690002, created on 9 July 2021
11 Jun 2021 AA Micro company accounts made up to 31 May 2021