Advanced company searchLink opens in new window

DDBG PROPERTIES LIMITED

Company number 11068605

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)
08 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Dec 2022 CH01 Director's details changed for Mr Dwight Devon Boyd Gayle on 21 December 2022
21 Dec 2022 CH01 Director's details changed for Miss Stefanie Lianne Fletcher on 21 December 2022
21 Dec 2022 PSC04 Change of details for Mr Dwight Devon Boyd Gayle as a person with significant control on 21 December 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
31 Oct 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Second Floor, 3 Liverpool Gardens Worthing BN11 1TF on 31 October 2022
25 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
02 Nov 2021 AP01 Appointment of Miss Stefanie Lianne Fletcher as a director on 2 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
03 Feb 2021 CH01 Director's details changed for Mr Dwight Devon Boyd Gayle on 12 May 2020
03 Feb 2021 PSC04 Change of details for Mr Dwight Devon Boydd Gayle as a person with significant control on 12 May 2020
12 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-09
10 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
12 May 2020 AD01 Registered office address changed from Medburn Lodge the Avenue Medburn Newcastle upon Tyne NE20 0JD United Kingdom to 7 Bell Yard London WC2A 2JR on 12 May 2020
15 Apr 2020 AD01 Registered office address changed from Bridge House C/O Minshall & Co Bridge House Nantwich Cheshire CW5 7JX England to Medburn Lodge the Avenue Medburn Newcastle upon Tyne NE20 0JD on 15 April 2020
26 Nov 2019 TM01 Termination of appointment of Stefanie Lianne Fletcher as a director on 31 October 2019
20 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
20 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
04 Oct 2018 MR01 Registration of charge 110686050001, created on 25 September 2018
17 Jul 2018 AA01 Current accounting period shortened from 30 November 2018 to 31 October 2018
17 Nov 2017 AD01 Registered office address changed from Bridge House London Road Nantwich Cheshire CW5 7JX United Kingdom to Bridge House C/O Minshall & Co Bridge House Nantwich Cheshire CW5 7JX on 17 November 2017