DOEBANK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewCessation of Christopher Brian Parker as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewNotification of Craig Warhurst as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Christian Brian Parker as a director on 2025-08-05

View Document

05/08/255 August 2025 NewTermination of appointment of Christian Brian Parker as a secretary on 2025-08-05

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

25/07/2425 July 2024 Termination of appointment of Haydn Arthur Price as a director on 2024-07-25

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN PARKER / 16/02/2021

View Document

26/04/2126 April 2021 APPOINTMENT TERMINATED, SECRETARY C P BIGWOOD MANAGEMENT LLP

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 154-155 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

26/04/2126 April 2021 SECRETARY APPOINTED MR CHRISTIAN BRIAN PARKER

View Document

08/04/218 April 2021 DISS40 (DISS40(SOAD))

View Document

07/04/217 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

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

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR CRAIG WARHURST

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR HAYDN ARTHUR PRICE

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED CHRISTOPHER BRIAN PARKER

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LUCAS

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM PO15 5SN UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

19/12/1819 December 2018 CORPORATE SECRETARY APPOINTED C P BIGWOOD MANAGEMENT LLP

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMONDS

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 DISS40 (DISS40(SOAD))

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

12/01/1612 January 2016 02/01/16 NO MEMBER LIST

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

08/01/158 January 2015 02/01/15 NO MEMBER LIST

View Document

10/03/1410 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/01/142 January 2014 02/01/14 NO MEMBER LIST

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM C/O CPBIGWOOD MANAGEMENT LLP 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ ENGLAND

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 26/04/2013

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/01/132 January 2013 02/01/13 NO MEMBER LIST

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SIMONDS / 22/05/2012

View Document

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/04/124 April 2012 SAIL ADDRESS CHANGED FROM: C/O CURRY & PARTNERS 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 45 SUMMER ROW BIRMINGHAM WEST MIDLANDS B3 1JJ

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUCAS / 03/04/2012

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LUCAS / 06/01/2012

View Document

03/01/123 January 2012 02/01/12 NO MEMBER LIST

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/01/114 January 2011 02/01/11 NO MEMBER LIST

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

04/01/104 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LEIGHTON / 02/01/2010

View Document

04/01/104 January 2010 02/01/10 NO MEMBER LIST

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LUCAS / 02/01/2010

View Document

04/09/094 September 2009 DIRECTOR APPOINTED PAUL ANTHONY LEIGHTON

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR HP DIRECTORS LIMITED

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY HP SECRETARIAL SERVICES LIMITED

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARK LUCAS

View Document

13/02/0913 February 2009 SECRETARY APPOINTED ROBERT SIMONDS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 02/01/09

View Document

17/06/0817 June 2008 ANNUAL RETURN MADE UP TO 02/01/08

View Document

02/01/072 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information