Advanced company searchLink opens in new window

DBM PROPERTY INVESTMENTS LIMITED

Company number 13318505

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)
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