DGP PROPERTY HOLDINGS LIMITED

05890341
ANNEX 1 REDWOOD HOUSE STOKE COURT DRIVE STOKE POGES SL2 4LT

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 6 Buy now
03 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 6 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 5 Buy now
23 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 5 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 5 Buy now
08 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 5 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2018 officers Appointment of secretary (Mrs Belinda Jane Candlin) 2 Buy now
16 Dec 2018 officers Termination of appointment of secretary (Angela Maria Bravo) 1 Buy now
16 Dec 2018 officers Termination of appointment of director (Belinda Jane Candlin) 1 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2016 officers Termination of appointment of secretary (John Faraday) 1 Buy now
08 Jan 2016 officers Appointment of secretary (Ms Angela Maria Bravo) 2 Buy now
25 Sep 2015 accounts Annual Accounts 8 Buy now
21 Aug 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
06 Mar 2014 officers Appointment of secretary (Mr John Faraday) 2 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
27 Aug 2013 officers Change of particulars for director (Mrs Belinda Jane Candlin) 2 Buy now
19 Nov 2012 accounts Annual Accounts 4 Buy now
28 Aug 2012 annual-return Annual Return 4 Buy now
28 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 accounts Annual Accounts 10 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
08 Aug 2011 officers Termination of appointment of secretary (Sungold Nominees Ltd) 1 Buy now
18 Jan 2011 officers Appointment of corporate secretary (Sungold Nominees Ltd) 2 Buy now
11 Oct 2010 accounts Annual Accounts 10 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Termination of appointment of secretary (Alister Wilson) 1 Buy now
30 Jul 2010 officers Change of particulars for director (Belinda Jane Candlin) 2 Buy now
01 Nov 2009 accounts Annual Accounts 10 Buy now
28 Sep 2009 address Registered office changed on 28/09/2009 from suite 4 1ST floor 4 morie street london SW18 1SL 1 Buy now
27 Sep 2009 annual-return Return made up to 28/07/09; full list of members 3 Buy now
03 Nov 2008 accounts Annual Accounts 10 Buy now
03 Nov 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/12/2007 1 Buy now
01 Sep 2008 annual-return Return made up to 28/07/08; full list of members 3 Buy now
31 Jul 2008 officers Director's change of particulars / angela bravo / 24/07/2008 1 Buy now
07 Jan 2008 officers New secretary appointed 2 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
02 Aug 2007 annual-return Return made up to 28/07/07; full list of members 2 Buy now
08 May 2007 officers New director appointed 2 Buy now
08 May 2007 address Registered office changed on 08/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
14 Aug 2006 officers New secretary appointed 2 Buy now
07 Aug 2006 officers Secretary resigned 1 Buy now
28 Jul 2006 incorporation Incorporation Company 6 Buy now