D G 211 LIMITED

06695045
THE CORNER HOUSE 1 BROAD STREET ALRESFORD HAMPSHIRE SO24 9AR

Documents

Documents
Date Category Description Pages
28 Jun 2024 accounts Annual Accounts 7 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 7 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 7 Buy now
15 Mar 2022 officers Change of particulars for director (Mrs Sarah Elizabeth Smale) 2 Buy now
15 Mar 2022 officers Change of particulars for director (Mr Roger David Mitchell) 2 Buy now
15 Mar 2022 officers Change of particulars for director (Mrs Kathleen Susan Loveridge) 2 Buy now
15 Mar 2022 officers Change of particulars for director (Mr Andrew Patrick Loveridge) 2 Buy now
15 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jun 2021 accounts Annual Accounts 7 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 7 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 officers Termination of appointment of director (Stephen Paul Ward) 1 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Jul 2018 accounts Annual Accounts 5 Buy now
18 Apr 2018 officers Change of particulars for director (Mrs Daphne Eileen Belcher) 2 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 4 Buy now
22 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
31 May 2016 accounts Annual Accounts 4 Buy now
16 Oct 2015 annual-return Annual Return 12 Buy now
21 May 2015 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 12 Buy now
14 May 2014 accounts Annual Accounts 5 Buy now
10 Oct 2013 annual-return Annual Return 12 Buy now
31 May 2013 accounts Annual Accounts 5 Buy now
05 Oct 2012 annual-return Annual Return 12 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
22 Sep 2011 annual-return Annual Return 13 Buy now
06 Apr 2011 accounts Annual Accounts 5 Buy now
01 Nov 2010 annual-return Annual Return 12 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
23 Nov 2009 annual-return Annual Return 25 Buy now
23 Nov 2009 officers Change of particulars for director (Kathleen Susan Loveridge) 2 Buy now
23 Nov 2009 officers Change of particulars for director (Andrew Patrick Loveridge) 2 Buy now
06 May 2009 officers Director's change of particulars / roger mitchell / 01/02/2009 1 Buy now
06 May 2009 officers Director appointed andrew paterick loveridge 3 Buy now
06 May 2009 officers Director appointed kathleen susan loveridge 3 Buy now
06 May 2009 officers Director appointed daphne eileen belcher 3 Buy now
05 May 2009 officers Director appointed sarah elizabeth smale 3 Buy now
29 Jan 2009 address Registered office changed on 29/01/2009 from ambassador house 8 carlton crescent southampton hampshire SO15 2EY 1 Buy now
14 Jan 2009 officers Director appointed roger david mitchell 2 Buy now
14 Jan 2009 officers Director appointed stephen paul ward 2 Buy now
14 Jan 2009 officers Appointment terminated director dutton gregory corporate services LIMITED 1 Buy now
14 Jan 2009 capital Div 1 Buy now
14 Jan 2009 capital Ad 30/09/08\gbp si 867996@0.25=216999\gbp ic 1/217000\ 6 Buy now
14 Jan 2009 capital Nc inc already adjusted 30/09/08 2 Buy now
14 Jan 2009 resolution Resolution 1 Buy now
11 Sep 2008 incorporation Incorporation Company 17 Buy now