- Company Overview for DBM PROPERTY INVESTMENTS LIMITED (13318505)
- Filing history for DBM PROPERTY INVESTMENTS LIMITED (13318505)
- People for DBM PROPERTY INVESTMENTS LIMITED (13318505)
- Charges for DBM PROPERTY INVESTMENTS LIMITED (13318505)
- More for DBM PROPERTY INVESTMENTS LIMITED (13318505)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with updates | |
25 Nov 2024 | PSC05 | Change of details for Joseph Holdings (Peterborough) Limited as a person with significant control on 25 November 2024 | |
25 Nov 2024 | PSC04 | Change of details for Mr Adrian Martin Corrigan as a person with significant control on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Adrian Martin Corrigan on 25 November 2024 | |
21 Oct 2024 | PSC01 | Notification of Steven Clarke as a person with significant control on 12 July 2024 | |
21 Oct 2024 | PSC01 | Notification of Michelle Clarke as a person with significant control on 12 July 2024 | |
18 Oct 2024 | PSC07 | Cessation of Adrian Mark Stephen Woolley as a person with significant control on 12 July 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Adrian Mark Stephen Woolley as a director on 12 July 2024 | |
30 Jul 2024 | AD01 | Registered office address changed from The Old Farmhouse Paston Ridings Peterborough Cambridgeshire PE4 7XB England to Unit 17, Aston Business Park Shrewsbury Avenue Woodston Peterborough Cambridgeshire PE2 7BJ on 30 July 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
23 Nov 2022 | CH01 | Director's details changed for Mr Adrian Mark Stephen Woolley on 22 November 2022 | |
05 Jul 2022 | PSC02 | Notification of Joseph Holdings (Peterborough) Limited as a person with significant control on 2 December 2021 | |
05 Jul 2022 | PSC07 | Cessation of Dale Joseph Somers as a person with significant control on 2 December 2021 | |
30 Jun 2022 | AD01 | Registered office address changed from 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP England to The Old Farmhouse Paston Ridings Peterborough Cambridgeshire PE4 7XB on 30 June 2022 | |
30 Jun 2022 | CH01 | Director's details changed for Mr Dale Joseph Somers on 23 June 2022 | |
15 Jun 2022 | MR01 | Registration of charge 133185050005, created on 13 June 2022 | |
25 May 2022 | MR01 | Registration of charge 133185050004, created on 25 May 2022 | |
24 Mar 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 May 2022 | |
20 Mar 2022 | MR01 | Registration of charge 133185050001, created on 17 March 2022 | |
20 Mar 2022 | MR01 | Registration of charge 133185050002, created on 17 March 2022 | |
20 Mar 2022 | MR01 | Registration of charge 133185050003, created on 17 March 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates |