DARK BLUE PROPERTY HOLDINGS LIMITED
Company number SC507045
- Company Overview for DARK BLUE PROPERTY HOLDINGS LIMITED (SC507045)
- Filing history for DARK BLUE PROPERTY HOLDINGS LIMITED (SC507045)
- People for DARK BLUE PROPERTY HOLDINGS LIMITED (SC507045)
- Charges for DARK BLUE PROPERTY HOLDINGS LIMITED (SC507045)
- More for DARK BLUE PROPERTY HOLDINGS LIMITED (SC507045)
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) |
---|---|---|---|
11 Dec 2024 | CH01 | Director's details changed for Mr John Wesley Nelms on 1 December 2024 | |
11 Dec 2024 | PSC04 | Change of details for Mr John Wesley Nelms as a person with significant control on 1 December 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with updates | |
26 Oct 2023 | MR01 | Registration of charge SC5070450004, created on 25 October 2023 | |
10 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 Oct 2023 | MR01 | Registration of charge SC5070450003, created on 3 October 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
22 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
07 Dec 2022 | MR01 | Registration of charge SC5070450002, created on 5 December 2022 | |
03 Dec 2022 | MR01 | Registration of charge SC5070450001, created on 24 November 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with updates | |
23 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr John Wesley Nelms on 4 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr John Wesley Nelms as a person with significant control on 4 October 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Timothy Keyes on 5 October 2021 | |
05 Oct 2021 | PSC04 | Change of details for Mr Timothy Keyes as a person with significant control on 4 October 2021 | |
05 Oct 2021 | CH01 | Director's details changed for Mr Timothy Keyes on 4 October 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS United Kingdom to 25 Tay Street Lane Dundee DD1 4EF on 13 September 2021 | |
06 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates |