Advanced company searchLink opens in new window

DBR DEVELOPMENTS LTD

Company number 12481710

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)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with updates
10 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 December 2024
  • GBP 4
20 Dec 2024 TM01 Termination of appointment of Steven Muggleton as a director on 14 December 2024
20 Dec 2024 PSC07 Cessation of Steven Muggleton as a person with significant control on 14 December 2024
29 Nov 2024 AA Micro company accounts made up to 29 February 2024
02 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 28 February 2023
05 Sep 2023 MR01 Registration of charge 124817100001, created on 28 August 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Nov 2022 AD01 Registered office address changed from 9a Kempson Road Leicester LE2 8AN England to Suite 2, Rosehill 165 Lutterworth Road Blaby Leicester LE8 4DY on 25 November 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
19 Jun 2020 PSC07 Cessation of Dominic Charles Taylor as a person with significant control on 15 May 2020
25 May 2020 PSC01 Notification of Ralph John Mitchell as a person with significant control on 15 May 2020
25 May 2020 TM01 Termination of appointment of Dominic Charles Taylor as a director on 15 May 2020
21 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
20 May 2020 AP01 Appointment of Mr Ralph John Mitchell as a director on 15 May 2020
20 May 2020 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 9a Kempson Road Leicester LE2 8AN on 20 May 2020
25 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-25
  • GBP 3