- Company Overview for DPE AH LIMITED (14380750)
- Filing history for DPE AH LIMITED (14380750)
- People for DPE AH LIMITED (14380750)
- More for DPE AH LIMITED (14380750)
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) |
---|---|---|---|
22 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | AD01 | Registered office address changed from Pioneer House Office 108 North Road Ellesmere Port CH65 1AD United Kingdom to 45 City Road Chester CH1 3AE on 15 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Knights Court Weaver Street Chester Cheshire CH1 2BQ United Kingdom to Pioneer House Office 108 North Road Ellesmere Port CH65 1AD on 8 July 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with updates | |
29 May 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
29 May 2024 | PSC07 | Cessation of Andrew Michael Ward as a person with significant control on 25 May 2024 | |
29 May 2024 | PSC01 | Notification of Marian Ward as a person with significant control on 25 May 2024 | |
21 May 2024 | CERTNM |
Company name changed solomon group audley LTD\certificate issued on 21/05/24
|
|
10 Jan 2024 | TM01 | Termination of appointment of Lisa Claire Cooper as a director on 3 January 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
22 Feb 2023 | CERTNM |
Company name changed solomon group merton LTD\certificate issued on 22/02/23
|
|
13 Oct 2022 | CH01 | Director's details changed for Mrs Marian Ward on 13 October 2022 | |
27 Sep 2022 | NEWINC |
Incorporation
Statement of capital on 2022-09-27
|