Advanced company searchLink opens in new window

DPG SERVICED PROPERTY LIMITED

Company number 11913449

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)
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
  • GBP 30