DDP GROUP LIMITED

Company Documents

DateDescription
10/04/1510 April 2015 AUDITOR'S RESIGNATION

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ADOPT ARTICLES 08/11/2014

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

23/01/1423 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

13/02/1313 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEETON

View Document

21/06/1121 June 2011 PREVEXT FROM 31/10/2010 TO 30/04/2011

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SHARPE

View Document

19/01/1119 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID VICTOR SHARPE / 17/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEETON / 17/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR SHARPE / 17/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LYONS / 17/02/2010

View Document

20/02/1020 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

03/02/103 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/06/0917 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM SAINT MICHAELS COURT SAINT MICHAELS DERBY DERBYSHIRE DE1 3HQ

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED FB 56 LIMITED CERTIFICATE ISSUED ON 21/08/08

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED DAVID KEETON

View Document

13/08/0813 August 2008 CURRSHO FROM 31/01/2009 TO 31/10/2008

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR FB DIRECTOR LIMITED

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED PETER LYONS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED SECRETARY FB SECRETARY LIMITED

View Document

13/08/0813 August 2008 DIRECTOR AND SECRETARY APPOINTED DAVID VICTOR SHARPE

View Document

13/08/0813 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0813 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/0810 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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