Advanced company searchLink opens in new window

DPG HOLDINGS LIMITED

Company number 05860040

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)
20 Jul 2016 MR04 Satisfaction of charge 1 in full
11 Jan 2016 TM01 Termination of appointment of Paul Harris Doughty as a director on 31 December 2015
06 Nov 2015 AP03 Appointment of Mr Robin Christian Bellhouse as a secretary on 2 November 2015
06 Nov 2015 AP01 Appointment of Mr Robin Christian Bellhouse as a director on 2 November 2015
06 Nov 2015 TM01 Termination of appointment of Philip Lyndon Higgins as a director on 31 October 2015
06 Nov 2015 TM02 Termination of appointment of Philip Lyndon Higgins as a secretary on 31 October 2015
15 Oct 2015 AA Full accounts made up to 28 December 2014
16 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,600,000.01
02 Jul 2015 AP01 Appointment of Mr Paul Harris Doughty as a director on 24 June 2015
03 Jun 2015 AP03 Appointment of Mr Philip Lyndon Higgins as a secretary on 11 May 2015
03 Jun 2015 AP01 Appointment of Mr Philip Lyndon Higgins as a director on 11 May 2015
27 May 2015 TM02 Termination of appointment of Paul Christopher Waters as a secretary on 11 May 2015
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 1,600,000.01
07 Aug 2014 AP03 Appointment of Mr Paul Christopher Waters as a secretary on 1 August 2014
07 Aug 2014 AP01 Appointment of Mr Paul Christopher Waters as a director 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
17 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,600,000.01
30 Apr 2014 AP01 Appointment of Mr David James Wild as a director
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 England
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