Advanced company searchLink opens in new window

DPC PROPERTIES LIMITED

Company number 06843972

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)
12 Jul 2018 AP01 Appointment of Mr Michael Edward John Palmer as a director on 5 July 2018
12 Jul 2018 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 5 July 2018
12 Jul 2018 AD01 Registered office address changed from Aveland House 8 Main Street Empingham Oakham Rutland LE15 8PS England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 12 July 2018
12 Jul 2018 TM01 Termination of appointment of Charlotte Mary Elizabeth Crooke as a director on 5 July 2018
12 Jul 2018 TM01 Termination of appointment of David Pelham Crooke as a director on 5 July 2018
12 Jul 2018 PSC07 Cessation of David Pelham Crooke as a person with significant control on 5 July 2018
12 Jul 2018 PSC07 Cessation of Charlotte Mary Elizabeth Crooke as a person with significant control on 5 July 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
05 Mar 2018 PSC01 Notification of Charlotte Mary Elizabeth Crooke as a person with significant control on 1 March 2018
05 Mar 2018 PSC01 Notification of David Pelham Crooke as a person with significant control on 2 March 2018
01 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 1 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
09 Feb 2016 CH01 Director's details changed for Mr David Pelham Crooke on 22 January 2016
09 Feb 2016 CH01 Director's details changed for Mrs Charlotte Mary Elizabeth Crooke on 22 January 2016
09 Feb 2016 AD01 Registered office address changed from The Firs 8 Main Street Empingham Oakham Rutland LE15 8PS to Aveland House 8 Main Street Empingham Oakham Rutland LE15 8PS on 9 February 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 September 2015
  • GBP 102
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
20 Mar 2014 MR01 Registration of charge 068439720001