Advanced company searchLink opens in new window

D&B PROPERTY LTD

Company number 12135054

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)
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
20 Jun 2023 AD01 Registered office address changed from Suite 14a Egerton House Tower Road Birkenhead CH41 1FN England to 2 Howley Park Business Village Pullan Way Morley Leeds LS27 0BZ on 20 June 2023
04 Apr 2023 AA Unaudited abridged accounts made up to 31 August 2022
17 Mar 2023 AA01 Current accounting period extended from 31 August 2023 to 30 September 2023
03 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
19 Nov 2021 AD01 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to Suite 14a Egerton House Tower Road Birkenhead CH41 1FN on 19 November 2021
19 Nov 2021 PSC01 Notification of James Philip Davis as a person with significant control on 10 November 2021
18 Nov 2021 PSC07 Cessation of James Michael Batchelor as a person with significant control on 10 November 2021
18 Nov 2021 TM01 Termination of appointment of James Michael Batchelor as a director on 10 November 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
06 Aug 2021 AD01 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU United Kingdom to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 6 August 2021
18 Feb 2021 AA Unaudited abridged accounts made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
09 Apr 2020 TM01 Termination of appointment of Philip Martin Davis as a director on 3 April 2020
15 Jan 2020 MR01 Registration of charge 121350540002, created on 15 January 2020
15 Jan 2020 MR01 Registration of charge 121350540003, created on 15 January 2020
13 Jan 2020 MR04 Satisfaction of charge 121350540001 in full
17 Sep 2019 MR01 Registration of charge 121350540001, created on 30 August 2019
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted