- Company Overview for DP CARE GROUP LTD (08887995)
- Filing history for DP CARE GROUP LTD (08887995)
- People for DP CARE GROUP LTD (08887995)
- More for DP CARE GROUP LTD (08887995)
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 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Sarah Garande as a director on 18 October 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 22 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT England to Office 32 18 High Street High Wycombe HP11 2BE on 24 August 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ England to 22 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT on 14 September 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 3rd Floor Bowback House 299 Silbury Boulevard Witan Gate East Milton Keynes Buckinghamshire MK9 1NG United Kingdom to Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ on 3 September 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Mrs Sarah Garande as a director on 1 February 2020 | |
04 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 3rd Floor Bowback House 299 Silbury Boulevard Witan Gate East Milton Keynes Buckinghamshire MK9 1NG on 17 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Barbara Kahan as a director on 17 December 2019 | |
17 Dec 2019 | PSC01 | Notification of Jaimie Oliver Garande as a person with significant control on 17 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
17 Dec 2019 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Jaimie Oliver Garande as a director on 17 December 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates |