DP PROPERTY & MAINTENANCE SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Statement of capital following an allotment of shares on 2025-07-15 |
| 18/07/2518 July 2025 | Appointment of Mr Ethan Jack Price as a director on 2025-04-06 |
| 18/07/2518 July 2025 | Statement of capital following an allotment of shares on 2025-07-15 |
| 18/07/2518 July 2025 | Confirmation statement made on 2025-07-18 with updates |
| 11/07/2511 July 2025 | Change of details for Mr David Price as a person with significant control on 2025-02-27 |
| 03/02/253 February 2025 | Registered office address changed from 12 Chestnut Drive Cofton Hackett Birmingham B45 8AQ England to 14 Hollywood Drive Hollywood Birmingham B47 5PS on 2025-02-03 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
| 03/02/253 February 2025 | Director's details changed for Mr Dave Price on 2024-10-10 |
| 02/08/242 August 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
| 01/09/231 September 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
| 30/09/2230 September 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-27 with no updates |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 03/04/203 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
| 14/06/1914 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
| 27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/02/162 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 28/01/1528 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH B79 7QE ENGLAND |
| 27/01/1427 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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