- Company Overview for DPC PROPERTIES LIMITED (06843972)
- Filing history for DPC PROPERTIES LIMITED (06843972)
- People for DPC PROPERTIES LIMITED (06843972)
- Charges for DPC PROPERTIES LIMITED (06843972)
- More for DPC PROPERTIES LIMITED (06843972)
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 Mar 2014 | MR01 | Registration of charge 068439720001 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
03 Apr 2013 | CH01 | Director's details changed for Mr David Crooke on 8 March 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mrs Charlotte Crooke on 8 March 2013 | |
09 Jan 2013 | SH08 | Change of share class name or designation | |
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 3 Bishops Walk Barnack Stamford Lincs PE9 3EE United Kingdom on 11 September 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mrs Charlotte Crooke on 11 March 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr David Crooke on 11 March 2010 | |
11 Mar 2009 | NEWINC | Incorporation |