- Company Overview for DBA DEVELOPMENTS LIMITED (12683302)
- Filing history for DBA DEVELOPMENTS LIMITED (12683302)
- People for DBA DEVELOPMENTS LIMITED (12683302)
- Charges for DBA DEVELOPMENTS LIMITED (12683302)
- More for DBA DEVELOPMENTS LIMITED (12683302)
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 Apr 2024 | AAMD | Amended accounts made up to 30 June 2022 | |
20 Apr 2024 | AAMD | Amended accounts made up to 30 June 2022 | |
16 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with updates | |
09 Apr 2024 | CH03 | Secretary's details changed for Mr David Johnathan Brogelli on 13 May 2023 | |
09 Apr 2024 | PSC04 | Change of details for Mr David Johnathan Brogelli as a person with significant control on 13 May 2023 | |
15 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
07 Mar 2024 | MR04 | Satisfaction of charge 126833020002 in full | |
20 Jul 2023 | PSC04 | Change of details for Mr David Johnathan Brogelli as a person with significant control on 19 June 2020 | |
19 Jul 2023 | CH01 | Director's details changed for Mr David Johnathan Brogelli on 13 May 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with updates | |
13 Apr 2023 | PSC04 | Change of details for Mr David Johnathan Brogelli as a person with significant control on 13 May 2022 | |
13 Apr 2023 | CH01 | Director's details changed for Mr David Johnathan Brogelli on 13 May 2022 | |
24 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
16 May 2022 | AD01 | Registered office address changed from The Old Post Office, Parkgate Road Parkgate Road Woodbank Chester Cheshire CH1 6EY England to 81 Mill Lane Upton Chester Cheshire CH21BS on 16 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
23 Feb 2022 | MR01 | Registration of charge 126833020002, created on 17 February 2022 | |
27 Jul 2021 | MR01 | Registration of charge 126833020001, created on 23 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
22 Apr 2021 | CH01 | Director's details changed for Mr David Johnathan Brogelli on 19 June 2020 | |
22 Apr 2021 | PSC07 | Cessation of Benjamin James Ayre as a person with significant control on 19 June 2020 | |
13 Apr 2021 | CH03 | Secretary's details changed for Mr David Johnathan Brogelli on 19 June 2020 | |
13 Apr 2021 | PSC04 | Change of details for Mr David Johnathan Brogelli as a person with significant control on 19 June 2020 | |
03 Feb 2021 | AD01 | Registered office address changed from 5 Ballard Road Ballard Road Wirral Merseyside CH48 9XU England to The Old Post Office, Parkgate Road Parkgate Road Woodbank Chester Cheshire CH1 6EY on 3 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Benjamin James Ayre as a director on 19 June 2020 |