- Company Overview for DLG DEVELOPMENTS (SOUTH EAST) LTD (03339045)
- Filing history for DLG DEVELOPMENTS (SOUTH EAST) LTD (03339045)
- People for DLG DEVELOPMENTS (SOUTH EAST) LTD (03339045)
- More for DLG DEVELOPMENTS (SOUTH EAST) LTD (03339045)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
13 Feb 2024 | PSC04 | Change of details for Mr Gary Whitehead as a person with significant control on 6 April 2016 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Feb 2021 | PSC04 | Change of details for Mr Gary Whitehead as a person with significant control on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Gary Whitehead on 23 February 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Dianne Lesley Whitehead on 23 February 2021 | |
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | PSC04 | Change of details for Mr Gary Whitehead as a person with significant control on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham ME4 4TZ on 4 July 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
17 Mar 2016 | AD01 | Registered office address changed from Alpha V - Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 17 March 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |