Advanced company searchLink opens in new window

DP GROUP DEVELOPMENTS LIMITED

Company number 03419202

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)
27 May 2015 TM01 Termination of appointment of Paul Christopher Waters as a director on 11 May 2015
11 Feb 2015 TM01 Termination of appointment of Sean Ernest Wilkins as a director on 20 January 2015
03 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
06 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for David James Wild
20 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
07 Aug 2014 AP01 Appointment of Mr Paul Christopher Waters as a director on 1 August 2014
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 TM01 Termination of appointment of Mark Falcon Millar as a director on 31 July 2014
07 Aug 2014 TM02 Termination of appointment of Mark Falcon Millar as a secretary on 31 July 2014
01 May 2014 AP01 Appointment of Mr David James Wild as a director on 16 March 2014
29 Apr 2014 AD02 Register inspection address has been changed from Capita Company Secretarial Services Limited 2Nd Floor Ibex House 42-47 Minories London EC3N 1DX
08 Apr 2014 TM01 Termination of appointment of Lee Ginsberg as a director
08 Apr 2014 TM01 Termination of appointment of Lance Batchelor as a director
24 Jan 2014 AP01 Appointment of Mr Sean Ernest Wilkins as a director
23 Sep 2013 AA Accounts made up to 30 December 2012
19 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
19 Feb 2013 TM02 Termination of appointment of Adam Batty as a secretary
19 Feb 2013 TM01 Termination of appointment of Adam Batty as a director
19 Feb 2013 AP03 Appointment of Mark Falcon Millar as a secretary
19 Feb 2013 AP01 Appointment of Mark Falcon Millar as a director
07 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
22 Aug 2012 AA Accounts made up to 25 December 2011
08 Jan 2012 TM01 Termination of appointment of Christopher Moore as a director
09 Dec 2011 AD01 Registered office address changed from Dominos House Lasborough Road Kingston Milton Keynes Buckinghamshire MK10 0AB on 9 December 2011