- Company Overview for DDBG PROPERTIES LIMITED (11068605)
- Filing history for DDBG PROPERTIES LIMITED (11068605)
- People for DDBG PROPERTIES LIMITED (11068605)
- Charges for DDBG PROPERTIES LIMITED (11068605)
- More for DDBG PROPERTIES LIMITED (11068605)
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
|
|
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 |