DB PROPERTY FACILITIES MANAGEMENT LIMITED

02843393
THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 8 Buy now
06 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2024 officers Change of particulars for director (Mr Colm Andrew Mcgrory) 2 Buy now
27 Sep 2023 accounts Annual Accounts 8 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Mar 2023 capital Return of Allotment of shares 3 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
06 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 8 Buy now
08 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
08 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 officers Termination of appointment of director (Keith Raymond Zambra) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Vivienne Gay Zambra) 1 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
08 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 6 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
10 Aug 2015 annual-return Annual Return 7 Buy now
10 Aug 2015 officers Change of particulars for corporate secretary (Oakley Secretarial Services Limited) 1 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
12 Aug 2014 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
05 Nov 2012 accounts Annual Accounts 7 Buy now
13 Aug 2012 annual-return Annual Return 7 Buy now
14 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Feb 2012 capital Return of Allotment of shares 4 Buy now
14 Feb 2012 resolution Resolution 1 Buy now
09 Feb 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 7 Buy now
17 Aug 2011 annual-return Annual Return 7 Buy now
11 Jul 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Jan 2011 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2010 annual-return Annual Return 7 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
30 Sep 2009 officers Director appointed mr colm andrew mcgrory 1 Buy now
30 Sep 2009 officers Secretary appointed oakley secretarial services LIMITED 1 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from 14 rebekah gardens droitwich spa worcester worcestershire WR9 8UG 1 Buy now
30 Sep 2009 officers Appointment terminated secretary stephanie zambra 1 Buy now
10 Aug 2009 annual-return Return made up to 09/08/09; full list of members 4 Buy now
08 Feb 2009 officers Director appointed vivienne gay zambra 2 Buy now
24 Dec 2008 accounts Annual Accounts 6 Buy now
12 Aug 2008 annual-return Return made up to 09/08/08; full list of members 4 Buy now
03 Feb 2008 accounts Annual Accounts 6 Buy now
10 Aug 2007 annual-return Return made up to 09/08/07; full list of members 3 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
15 Aug 2006 annual-return Return made up to 09/08/06; full list of members 3 Buy now
15 Aug 2006 officers Secretary's particulars changed 1 Buy now
28 Feb 2006 capital Ad 20/02/06--------- £ si 2@1=2 £ ic 102/104 2 Buy now
28 Feb 2006 capital Nc inc already adjusted 20/02/06 1 Buy now
28 Feb 2006 resolution Resolution 1 Buy now
28 Feb 2006 resolution Resolution 1 Buy now
18 Jan 2006 accounts Annual Accounts 6 Buy now
20 Sep 2005 annual-return Return made up to 09/08/05; full list of members 6 Buy now
08 Feb 2005 accounts Annual Accounts 5 Buy now
20 Aug 2004 annual-return Return made up to 09/08/04; full list of members 6 Buy now
11 Feb 2004 accounts Annual Accounts 5 Buy now
23 Aug 2003 annual-return Return made up to 09/08/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 6 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
05 Dec 2002 officers Director resigned 1 Buy now
05 Dec 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 address Registered office changed on 17/10/02 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
17 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 officers Secretary resigned 1 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 officers New director appointed 2 Buy now
17 Oct 2002 officers New secretary appointed 2 Buy now
17 Oct 2002 annual-return Return made up to 09/08/02; change of members 8 Buy now
15 Oct 2002 resolution Resolution 2 Buy now
07 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 officers Director resigned 1 Buy now
23 Jul 2002 officers New secretary appointed 2 Buy now
23 Jul 2002 officers New director appointed 2 Buy now
23 Jul 2002 address Registered office changed on 23/07/02 from: 10-12 feckenham road astwood bank redditch worcestershire B96 6DS 1 Buy now
06 Jun 2002 accounts Annual Accounts 7 Buy now
24 Aug 2001 annual-return Return made up to 09/08/01; full list of members 6 Buy now
01 Jun 2001 accounts Annual Accounts 6 Buy now