DHM DEVELOPMENTS LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD TERRY

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY TERRY

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM HAYDON HOUSE ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MS JAMILLAH AMELIA HOCKING / 31/01/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JOHN HOCKING / 31/01/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR DEAN JOHN HOCKING / 31/01/2019

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JAMILLAH AMELIA HOCKING / 31/01/2019

View Document

26/02/1926 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019

View Document

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILAWA LIMITED

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 19/02/2019

View Document

20/02/1920 February 2019 CESSATION OF DEAN JOHN HOCKING AS A PSC

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED EDWARD JAMES TERRY

View Document

20/02/1920 February 2019 CESSATION OF JAMILLAH AMELIA HOCKING AS A PSC

View Document

20/02/1920 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 200

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED ROSEMARY JAYNE TERRY

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information