- Company Overview for DBG DEVELOPMENTS LTD (11937014)
- Filing history for DBG DEVELOPMENTS LTD (11937014)
- People for DBG DEVELOPMENTS LTD (11937014)
- Charges for DBG DEVELOPMENTS LTD (11937014)
- More for DBG DEVELOPMENTS LTD (11937014)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
03 May 2024 | MR01 | Registration of charge 119370140005, created on 1 May 2024 | |
09 Nov 2023 | MR01 | Registration of charge 119370140004, created on 6 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
17 Oct 2023 | AD01 | Registered office address changed from 92-98 Cleveland Street Doncaster DN1 3DP England to Canal Depot Grey Friars Road Doncaster DN1 1QU on 17 October 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jan 2023 | CH01 | Director's details changed for Ms Laura Maria Danby on 4 January 2023 | |
16 Dec 2022 | MR01 | Registration of charge 119370140003, created on 8 December 2022 | |
16 Sep 2022 | AP01 | Appointment of Ms Laura Maria Danby as a director on 16 September 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
11 Apr 2022 | PSC01 | Notification of Thomas Andrew Danby as a person with significant control on 11 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
11 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2022 | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 May 2021 | MR01 | Registration of charge 119370140002, created on 12 May 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | TM01 | Termination of appointment of Gerard Anthony Thirlwall as a director on 1 June 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Malcolm Neil Wilson as a director on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 1st Floor, Nibblet House Chesterfield Road Swallownest Sheffield South Yorkshire S26 4TL United Kingdom to 92-98 Cleveland Street Doncaster DN1 3DP on 4 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
08 May 2019 | MR01 | Registration of charge 119370140001, created on 30 April 2019 | |
10 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-10
|