Advanced company searchLink opens in new window

DP CONVEYANCING & PROPERTY LAW LIMITED

Company number 11135940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Apr 2024 CH01 Director's details changed for Miss Marie Patey on 2 April 2024
23 Jan 2024 TM01 Termination of appointment of Louise Ottaway as a director on 23 January 2024
23 Jan 2024 CH01 Director's details changed for Mrs Danielle Louise Barron on 23 January 2024
12 Jan 2024 AP01 Appointment of Mrs Danielle Louise Barron as a director on 8 January 2024
03 Jan 2024 PSC04 Change of details for Dawn Ann Pickett as a person with significant control on 27 March 2023
06 Oct 2023 AP01 Appointment of Mrs Louise Ottaway as a director on 29 September 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
04 Apr 2023 CH01 Director's details changed for Dawn Ann Pickett on 31 March 2023
04 Apr 2023 PSC04 Change of details for Dawn Ann Pickett as a person with significant control on 27 March 2023
09 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
19 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
19 Jan 2021 CH01 Director's details changed for Miss Marie Patey on 4 January 2021
19 Jan 2021 CH01 Director's details changed for Miss Marie Patey on 4 January 2021
03 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 AD01 Registered office address changed from The Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NQ England to B7 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 1 July 2020
07 May 2020 MR04 Satisfaction of charge 111359400001 in full
08 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
08 Jan 2020 CH01 Director's details changed for Peter Effard on 4 January 2020
08 Jan 2020 PSC04 Change of details for Peter Effard as a person with significant control on 4 January 2020
08 Jan 2020 CH01 Director's details changed for Miss Marie Patey on 4 January 2020