DNA PROPERTY SERVICES LIMITED

06088119
LITTLE BARN HAILSTONES FARM REDHILL BRISTOL BS40 5TG

Documents

Documents
Date Category Description Pages
04 Oct 2024 capital Notice of name or other designation of class of shares 2 Buy now
04 Oct 2024 incorporation Memorandum Articles 23 Buy now
04 Oct 2024 resolution Resolution 2 Buy now
28 Sep 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 Sep 2024 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Annual Accounts 9 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 9 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2021 accounts Annual Accounts 6 Buy now
10 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2020 accounts Annual Accounts 4 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3 Buy now
01 Nov 2019 accounts Annual Accounts 4 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 accounts Annual Accounts 4 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2017 accounts Annual Accounts 4 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Feb 2017 capital Return of Allotment of shares 3 Buy now
07 Feb 2017 capital Return of Allotment of shares 3 Buy now
07 Feb 2017 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
07 Feb 2017 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
07 Feb 2017 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
25 Nov 2016 accounts Annual Accounts 3 Buy now
23 Feb 2016 annual-return Annual Return 5 Buy now
27 Nov 2015 officers Appointment of director (Mrs Kelly Jane Rawlins) 2 Buy now
26 Nov 2015 accounts Annual Accounts 3 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
23 Oct 2014 accounts Annual Accounts 3 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Amended Accounts 3 Buy now
21 Nov 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 officers Termination of appointment of secretary (Kelly Rawlins) 2 Buy now
09 Mar 2012 officers Change of particulars for secretary (Ms Kelly Jane Roynon) 1 Buy now
08 Mar 2012 officers Appointment of director (Mr Jonathan Steven Edward Rawlins) 2 Buy now
08 Mar 2012 officers Termination of appointment of director (Kelly Roynon) 1 Buy now
05 Mar 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 officers Change of particulars for secretary (Ms Kelly Jane Roynon) 2 Buy now
09 Mar 2011 officers Change of particulars for director (Miss Kelly Jane Roynon) 2 Buy now
29 Nov 2010 accounts Annual Accounts 10 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 address Change Sail Address Company 1 Buy now
18 Feb 2010 officers Change of particulars for director (Miss Kelly Jane Roynon) 2 Buy now
18 Feb 2010 officers Change of particulars for secretary (Kelly Jane Roynon) 2 Buy now
07 Dec 2009 accounts Annual Accounts 12 Buy now
24 Feb 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
10 Oct 2008 accounts Annual Accounts 8 Buy now
08 Oct 2008 officers Director appointed ms kelly jane roynon 1 Buy now
08 Oct 2008 officers Appointment terminated director jonathan rawlins 1 Buy now
11 Sep 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
11 Sep 2008 address Registered office changed on 11/09/2008 from 1 charnwood house marsh road bristol BS3 2NA 1 Buy now
11 Sep 2008 officers Secretary appointed kelly jane roynon 1 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
13 Feb 2008 officers Director resigned 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
16 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 2007 officers Director resigned 1 Buy now
16 Mar 2007 officers Secretary resigned 1 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 officers New director appointed 2 Buy now
16 Mar 2007 address Registered office changed on 16/03/07 from: 32 monk street abergavenny monmouthshire NP7 5NW 1 Buy now
07 Feb 2007 incorporation Incorporation Company 15 Buy now