DBM PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Adrian Martin Corrigan on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Joseph Holdings (Peterborough) Limited as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Change of details for Mr Adrian Martin Corrigan as a person with significant control on 2024-11-25

View Document

21/10/2421 October 2024 Notification of Steven Clarke as a person with significant control on 2024-07-12

View Document

21/10/2421 October 2024 Notification of Michelle Clarke as a person with significant control on 2024-07-12

View Document

18/10/2418 October 2024 Cessation of Adrian Mark Stephen Woolley as a person with significant control on 2024-07-12

View Document

17/10/2417 October 2024 Termination of appointment of Adrian Mark Stephen Woolley as a director on 2024-07-12

View Document

30/07/2430 July 2024 Registered office address changed from The Old Farmhouse Paston Ridings Peterborough Cambridgeshire PE4 7XB England to Unit 17, Aston Business Park Shrewsbury Avenue Woodston Peterborough Cambridgeshire PE2 7BJ on 2024-07-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Adrian Mark Stephen Woolley on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

11/08/2111 August 2021 Director's details changed for Mr Adrian Mark Stephen Woolley on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Dale Joseph Somers as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Adrian Martin Corrigan as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Adrian Mark Stephen Woolley as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Dale Joseph Somers on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Adrian Martin Corrigan on 2021-08-10

View Document

09/08/219 August 2021 Registered office address changed from Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 2021-08-09

View Document

07/04/217 April 2021 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