DPG PROPERTY MANAGEMENT LIMITED

05765891
1ST FLOOR 3 SHARROW LANE SHEFFIELD ENGLAND S11 8AE

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
03 Nov 2020 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Oct 2020 accounts Annual Accounts 4 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 4 Buy now
20 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2018 accounts Annual Accounts 4 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 accounts Annual Accounts 4 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2016 accounts Annual Accounts 4 Buy now
10 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
25 May 2016 capital Return of Allotment of shares 3 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
16 Dec 2015 officers Change of particulars for director (Mr Michael James Griffiths) 2 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
16 Dec 2015 officers Change of particulars for director (Mrs Deirdre Patricia Griffiths) 2 Buy now
29 Apr 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
05 Nov 2010 accounts Annual Accounts 5 Buy now
01 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Michael James Griffiths) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Mrs Deirdre Patricia Griffiths) 2 Buy now
28 Sep 2009 officers Director's change of particulars / dee griffiths / 28/09/2009 2 Buy now
28 Sep 2009 officers Director's change of particulars / mike griffiths / 28/09/2009 2 Buy now
14 Sep 2009 officers Director appointed dee griffiths 2 Buy now
14 Sep 2009 officers Director appointed mike griffiths 2 Buy now
14 Sep 2009 capital Ad 01/09/09\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
14 Sep 2009 officers Appointment terminated director david sinclair 1 Buy now
07 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2009 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 03/04/09; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 5 Buy now
25 Apr 2008 annual-return Return made up to 03/04/08; full list of members 3 Buy now
25 Apr 2008 officers Appointment terminated secretary giles hawkes 1 Buy now
08 Nov 2007 accounts Annual Accounts 5 Buy now
16 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
25 May 2006 address Registered office changed on 25/05/06 from: 54 paynesfield rd tatsfield surrey TN16 2BG 1 Buy now
03 Apr 2006 incorporation Incorporation Company 17 Buy now