D&P GROUP LIMITED



Company Documents

DateDescription
21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Mrs Sue Howram as a secretary on 2023-07-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

13/02/2313 February 2023 Cessation of Enterprise Ventures (General Partner Coalfields Growth) Limited as a person with significant control on 2022-11-07

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Resolutions

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

16/11/2216 November 2022 Change of share class name or designation

View Document

15/11/2215 November 2022 Particulars of variation of rights attached to shares

View Document

15/11/2215 November 2022 Particulars of variation of rights attached to shares

View Document



09/11/229 November 2022 Satisfaction of charge 095723180002 in full

View Document

09/11/229 November 2022 Notification of D&P Group Holdings Limited as a person with significant control on 2022-11-07

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from 120-128 Wrenthorpe Road Wrenthorpe Wakefield WF2 0JN England to Units 1-4 Sirdar Business Park Flanshaw Lane Wakefield West Yorkshire WF2 9HX on 2021-06-22

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED HC 1245 LIMITED
CERTIFICATE ISSUED ON 17/08/16

View Document

17/08/1617 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/162 August 2016 17/06/16 STATEMENT OF CAPITAL GBP 369999.00

View Document

06/07/166 July 2016 ADOPT ARTICLES 17/06/2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ANDREW JAMES MCHALE

View Document

27/06/1627 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095723180002

View Document

24/06/1624 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095723180001

View Document

15/06/1615 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
01/05/151 May 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company