DAWSON PROPERTY GROUP (UK) LIMITED

06809453
UNIT 2, NORTHSIDE FREIGHTLINER ROAD BRIGHTON STREET INDUSTRIAL ESTATE HULL HU3 4UW

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 10 Buy now
12 Feb 2024 officers Appointment of director (Mr Leon Stanley Dawson) 2 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Nov 2023 accounts Annual Accounts 8 Buy now
31 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
22 May 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
06 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2022 accounts Annual Accounts 8 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2022 officers Change of particulars for secretary (Mrs Lisa Jane Dawson) 1 Buy now
08 Feb 2022 officers Change of particulars for director (Mrs Lisa Jane Dawson) 2 Buy now
08 Feb 2022 officers Termination of appointment of director (Stephen Dawson) 1 Buy now
22 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 resolution Resolution 1 Buy now
27 May 2021 capital Return of Allotment of shares 4 Buy now
13 May 2021 accounts Annual Accounts 8 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2020 accounts Annual Accounts 8 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 accounts Annual Accounts 7 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2018 accounts Annual Accounts 8 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
25 May 2017 accounts Annual Accounts 8 Buy now
06 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 accounts Annual Accounts 6 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
28 May 2015 accounts Annual Accounts 6 Buy now
06 Feb 2015 annual-return Annual Return 5 Buy now
29 May 2014 accounts Annual Accounts 6 Buy now
28 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
19 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2012 resolution Resolution 1 Buy now
22 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
17 Feb 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Mrs Lisa Jane Dawson) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Stephen Dawson) 2 Buy now
02 Mar 2010 officers Change of particulars for secretary (Lisa Jane Dawson) 1 Buy now
28 Apr 2009 capital Ad 24/03/09\gbp si 1199999@1=1199999\gbp ic 1/1200000\ 2 Buy now
28 Apr 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/08/2009 1 Buy now
21 Apr 2009 incorporation Memorandum Articles 5 Buy now
21 Apr 2009 capital Nc inc already adjusted 24/03/09 2 Buy now
21 Apr 2009 resolution Resolution 9 Buy now
06 Mar 2009 officers Director and secretary appointed lisa jane dawson 2 Buy now
06 Mar 2009 officers Director appointed stephen dawson 2 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from c/O. Robson & co. LTD., Sigma house, beverley business park, oldbeck road, beverley HU17 0JS U.K. 1 Buy now
09 Feb 2009 officers Appointment terminated director ela shah 1 Buy now
09 Feb 2009 officers Appointment terminated secretary ashok bhardwaj 1 Buy now
09 Feb 2009 officers Appointment terminated director bhardwaj corporate services LIMITED 1 Buy now
04 Feb 2009 incorporation Incorporation Company 16 Buy now