PLOT 10 DVP MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
08/12/248 December 2024 | Confirmation statement made on 2024-12-02 with updates |
12/06/2412 June 2024 | Appointment of Mr Thomas George Clowes as a director on 2024-06-12 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Memorandum and Articles of Association |
05/04/245 April 2024 | Resolutions |
05/04/245 April 2024 | Resolutions |
28/03/2428 March 2024 | Cessation of Dove Valley Park Limited as a person with significant control on 2024-03-21 |
28/03/2428 March 2024 | Notification of Bpem Holdco Limited as a person with significant control on 2024-03-21 |
30/01/2430 January 2024 | Change of details for Dove Valley Park Limited as a person with significant control on 2022-12-02 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-02 with updates |
19/05/2319 May 2023 | Termination of appointment of Ian David Dickinson as a director on 2023-05-15 |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Memorandum and Articles of Association |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Resolutions |
24/01/2324 January 2023 | Statement of company's objects |
18/01/2318 January 2023 | Appointment of Mr Marc Paul Freeman as a director on 2023-01-13 |
16/01/2316 January 2023 | Statement of capital following an allotment of shares on 2023-01-16 |
11/01/2311 January 2023 | Sub-division of shares on 2022-12-22 |
23/12/2223 December 2022 | Certificate of change of name |
05/12/225 December 2022 | Cessation of Clowes Developments (North West) Limited as a person with significant control on 2022-12-02 |
05/12/225 December 2022 | Notification of Dove Valley Park Limited as a person with significant control on 2022-12-02 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
30/03/2230 March 2022 | Appointment of Mr Richard Matthew Tavernor as a secretary on 2022-03-29 |
30/03/2230 March 2022 | Termination of appointment of Ian David Dickinson as a secretary on 2022-03-29 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
13/06/1913 June 2019 | SECRETARY APPOINTED IAN DAVID DICKINSON |
13/06/1913 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOWES DEVELOPMENTS (NORTH WEST) LIMITED |
13/06/1913 June 2019 | CESSATION OF GATELEY INCORPORATIONS LIMITED AS A PSC |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR DAVID CHARLES CLOWES |
13/06/1913 June 2019 | DIRECTOR APPOINTED MR IAN DAVID DICKINSON |
13/06/1913 June 2019 | REGISTERED OFFICE CHANGED ON 13/06/2019 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ ENGLAND |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED |
31/05/1931 May 2019 | 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