- Company Overview for DPG SERVICED PROPERTY LIMITED (11913449)
- Filing history for DPG SERVICED PROPERTY LIMITED (11913449)
- People for DPG SERVICED PROPERTY LIMITED (11913449)
- More for DPG SERVICED PROPERTY LIMITED (11913449)
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) |
---|---|---|---|
29 Jan 2025 | DS01 | Application to strike the company off the register | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
05 Apr 2024 | PSC04 | Change of details for Mr Gavin Paul Cook as a person with significant control on 28 March 2024 | |
05 Apr 2024 | PSC04 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 28 March 2024 | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
29 Mar 2023 | PSC04 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 28 March 2023 | |
29 Mar 2023 | PSC04 | Change of details for Mr Gavin Paul Cook as a person with significant control on 28 March 2023 | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Philip Matthew Scaife on 9 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr Gavin Paul Cook on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Philip Matthew Scaife as a person with significant control on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Gavin Paul Cook as a person with significant control on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from Castlegate House Castlegate York YO1 9RP United Kingdom to Colonial House Swinemoor Lane Beverley HU17 0LS on 9 November 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
01 Sep 2020 | TM01 | Termination of appointment of Dean Matthew Booty as a director on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Dean Matthew Booty as a person with significant control on 1 September 2020 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|