- Company Overview for DBR DEVELOPMENTS LTD (12481710)
- Filing history for DBR DEVELOPMENTS LTD (12481710)
- People for DBR DEVELOPMENTS LTD (12481710)
- Charges for DBR DEVELOPMENTS LTD (12481710)
- More for DBR DEVELOPMENTS LTD (12481710)
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
|
|
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
|
|
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
Statement of capital on 2020-02-25
|