DBM PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-08 with updates |
25/11/2425 November 2024 | Director's details changed for Mr Adrian Martin Corrigan on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Joseph Holdings (Peterborough) Limited as a person with significant control on 2024-11-25 |
25/11/2425 November 2024 | Change of details for Mr Adrian Martin Corrigan as a person with significant control on 2024-11-25 |
21/10/2421 October 2024 | Notification of Steven Clarke as a person with significant control on 2024-07-12 |
21/10/2421 October 2024 | Notification of Michelle Clarke as a person with significant control on 2024-07-12 |
18/10/2418 October 2024 | Cessation of Adrian Mark Stephen Woolley as a person with significant control on 2024-07-12 |
17/10/2417 October 2024 | Termination of appointment of Adrian Mark Stephen Woolley as a director on 2024-07-12 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
23/11/2223 November 2022 | Director's details changed for Mr Adrian Mark Stephen Woolley on 2022-11-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
11/08/2111 August 2021 | Director's details changed for Mr Adrian Mark Stephen Woolley on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Dale Joseph Somers as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Adrian Martin Corrigan as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Change of details for Mr Adrian Mark Stephen Woolley as a person with significant control on 2021-08-10 |
10/08/2110 August 2021 | Director's details changed for Mr Dale Joseph Somers on 2021-08-10 |
10/08/2110 August 2021 | Director's details changed for Mr Adrian Martin Corrigan on 2021-08-10 |
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 |
07/04/217 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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